Wilmslow
Cheshire
SK9 1DU
Director Name | Mark Harris |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2006) |
Role | Company Director |
Correspondence Address | The Beeches Chorleywood Road Rickmansworth Hertfordshire WD3 5DT |
Director Name | Maria Prouost |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 09 December 2003) |
Role | Consultant |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Secretary Name | Mr Paul Jonathan Groman Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Director Name | Maria Prouost |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Director Name | Manoycheur Radpour |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 02 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
2 at £1 | Maria Prouost 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 April 2004 | Delivered on: 3 April 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £90,124.00 due or to become due from the company to the chargee. Particulars: 64 summerfield road luton. Outstanding |
---|---|
12 March 2004 | Delivered on: 13 March 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £68,774.00 due or to become due from the company to the chargee. Particulars: 115 essex close luton LU1 3EJ. Outstanding |
5 March 2004 | Delivered on: 8 March 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £97,474.00 due or to become due from the company to the chargee. Particulars: 41 sketty road, enfield, EN1 3SE,. Outstanding |
27 February 2004 | Delivered on: 28 February 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £87,989.00 due or to become due from the company to the chargee. Particulars: 220 magpie close enfield. Outstanding |
20 February 2004 | Delivered on: 21 February 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £87,324.00 due or to become due from the company to the chargee. Particulars: 237 dallow road luton. Outstanding |
13 February 2004 | Delivered on: 18 February 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £83,124 due or to become due from the company to the chargee. Particulars: 60 hibbert street luton LU1 3UX. Outstanding |
13 February 2004 | Delivered on: 18 February 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £68,424 due or to become due from the company to the chargee. Particulars: 30 the ridings (and parking space) luton LU3 1BY. Outstanding |
6 June 2013 | Delivered on: 20 June 2013 Persons entitled: Corp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 August 2004 | Delivered on: 11 August 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £82,681.00 due or to become due from the company to the chargee. Particulars: 18 clive court (& garage) havelock rise luton. Outstanding |
26 July 2004 | Delivered on: 27 July 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £89,434.00 due or to become due from the company to the chargee. Particulars: 14 richmond hill luton. Outstanding |
5 April 2004 | Delivered on: 6 April 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £91,524.00 due or to become due from the company to the chargee. Particulars: 38 shepley mews enfield middlesex. Outstanding |
13 February 2004 | Delivered on: 18 February 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £104,124 due or to become due from the company to the chargee. Particulars: 13 hadrians ride enfield middlesex EN1 1DE. Outstanding |
12 March 2004 | Delivered on: 13 March 2004 Satisfied on: 13 September 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £66,324.00 due or to become due from the company to the chargee. Particulars: 37 highbury road luton. Fully Satisfied |
8 April 2004 | Delivered on: 14 April 2004 Satisfied on: 24 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £70,514.00 due or to become due from the company to the chargee. Particulars: 80 butlin road luton LU1 1LD. Fully Satisfied |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 September 2015 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page) |
13 July 2015 | Appointment of Reza Ali Athar as a director on 14 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Maria Prouost as a director on 15 June 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 June 2013 | Registration of charge 048414860014 (33 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 December 2012 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 10 December 2012 (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 October 2010 | Termination of appointment of Paul Groman Marks as a secretary (2 pages) |
17 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Termination of appointment of Manoycheur Radpour as a director (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
16 June 2009 | Return made up to 22/07/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 October 2007 | New director appointed (2 pages) |
14 September 2007 | Return made up to 22/07/07; full list of members
|
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 November 2006 | Return made up to 22/07/06; full list of members (7 pages) |
29 November 2006 | Director resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 165A uxbridge road rickmansworth hertfordshire WD3 7BW (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
4 November 2004 | New director appointed (2 pages) |
28 September 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Return made up to 22/07/04; full list of members
|
14 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: regus cardinal point, park road rickmansworth hertfordshire WD3 1RE (1 page) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Director resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 18 holywell row london EC2A 4JB (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 July 2003 | Incorporation (14 pages) |