Company NameRQ Direct Limited
Company StatusDissolved
Company Number03038143
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameRetail Equipment Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGerald Edward Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowletts Farm
Nuthampstead Road
Barkway
Hertfordshire
SG8 8ET
Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Secretary NameJoseph Mullee
NationalityBritish
StatusClosed
Appointed01 October 2009(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address65 Kingsdown Road
London
N19 4LD
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameDominic Rendle Stone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleManager
Correspondence Address18 Alsop Close
London Colney
St Albans
Hertfordshire
AL2 1BW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRichard John Eke
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitebusinessdesigncentre.co.uk
Telephone07 216735846
Telephone regionMobile

Location

Registered AddressThe Business Design Centre
52 Upper Street
Islington Green
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(5 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(5 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 October 2009Appointment of Joseph Mullee as a secretary (3 pages)
28 October 2009Appointment of Joseph Mullee as a secretary (3 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2009Termination of appointment of Richard Eke as a secretary (1 page)
13 October 2009Termination of appointment of Richard Eke as a secretary (1 page)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (7 pages)
29 January 2008Full accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Full accounts made up to 31 March 2006 (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (7 pages)
19 January 2007Return made up to 28/12/06; full list of members (7 pages)
19 January 2007Return made up to 28/12/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 28/12/05; full list of members (7 pages)
17 January 2006Return made up to 28/12/05; full list of members (7 pages)
20 January 2005Full accounts made up to 31 March 2004 (7 pages)
20 January 2005Full accounts made up to 31 March 2004 (7 pages)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: city north islington fonthill road london N4 3HN (1 page)
1 July 2004Registered office changed on 01/07/04 from: city north islington fonthill road london N4 3HN (1 page)
3 June 2004Full accounts made up to 31 March 2003 (7 pages)
3 June 2004Full accounts made up to 31 March 2003 (7 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
27 December 2001Full accounts made up to 31 March 2001 (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
22 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 January 2001Return made up to 28/12/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
20 March 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1995Company name changed retail equipment direct LIMITED\certificate issued on 05/10/95 (4 pages)
4 October 1995Company name changed retail equipment direct LIMITED\certificate issued on 05/10/95 (4 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995Ad 03/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
28 April 1995New secretary appointed (2 pages)
28 April 1995Ad 03/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Accounting reference date notified as 31/03 (1 page)
28 April 1995Secretary resigned;new director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
28 April 1995Secretary resigned;new director appointed (2 pages)
28 April 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Incorporation (48 pages)
27 March 1995Incorporation (48 pages)