Company NameQ A Personnel Limited
Company StatusDissolved
Company Number02781384
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameIan Wyndham Feltham
NationalityBritish
StatusCurrent
Appointed03 April 1995(2 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address14 Park Parade
Gunnersbury Avenue
Ealing London
W3 9BD
Director NameDenise Bernadette Cooney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 April 1995)
RoleCompany Director
Correspondence Address14 Park Parade
Gunnersbury Avenue
Ealing London
W3 9BD
Secretary NameMrs Teresa Mary Hadeed
NationalityIrish
StatusResigned
Appointed17 March 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 April 1995)
RoleCompany Director
Correspondence Address268a Uxbridge Road
Shepherds Bush
London
W12 7JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 June 2000Dissolved (1 page)
13 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
1 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 December 1995Appointment of a voluntary liquidator (2 pages)
13 November 1995Registered office changed on 13/11/95 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
6 September 1995Secretary resigned (2 pages)
6 September 1995New secretary appointed (2 pages)
25 July 1995Return made up to 20/01/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 April 1994 (10 pages)