Company NameQ Design (London) Limited
Company StatusDissolved
Company Number03303300
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouise Dixon Chapman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleInterior Designer
Correspondence Address24 Oakley Gardens
London
SW3 5QG
Secretary NameAdrian Anthony Augustine Hargreaves
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address11c Ravenna Road
Putney
London
SW15 6AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Application for striking-off (1 page)
18 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 May 2001Return made up to 16/01/01; full list of members (5 pages)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2000Return made up to 16/01/00; full list of members (6 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 June 1999Director's particulars changed (1 page)
22 February 1999Return made up to 16/01/99; no change of members (4 pages)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 May 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 February 1997Memorandum and Articles of Association (15 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
16 January 1997Incorporation (20 pages)