Gilston
Harlow
Essex
CM20 2RD
Secretary Name | Miss Janice Ann Rossington |
---|---|
Status | Closed |
Appointed | 27 July 2009(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 6 Green Lanes Hatfield Garden Village Hatfield Hertfordshire AL10 9JT |
Secretary Name | Carolyne Margaret Wilson-McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Pye Corner Gilston Harlow East Hertfordshire CM20 2RD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,411 |
Cash | £26,926 |
Current Liabilities | £7,310 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Notification of Stephen Mathew Mccann as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Stephen Mathew Mccann as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Stephen Mathew Mccann as a person with significant control on 11 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of Carolyne Wilson-Mccann as a secretary (1 page) |
18 June 2010 | Appointment of Miss Janice Ann Rossington as a secretary (1 page) |
18 June 2010 | Director's details changed for Stephen Mathew Mccann on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Stephen Mathew Mccann on 1 October 2009 (2 pages) |
18 June 2010 | Termination of appointment of Carolyne Wilson-Mccann as a secretary (1 page) |
18 June 2010 | Appointment of Miss Janice Ann Rossington as a secretary (1 page) |
18 June 2010 | Capitals not rolled up (2 pages) |
18 June 2010 | Capitals not rolled up (2 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Stephen Mathew Mccann on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 April 2009 | Ad 01/07/08-30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 April 2009 | Ad 01/07/08-30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
24 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (17 pages) |
13 June 2003 | Incorporation (17 pages) |