Company NameCBA Qs London Limited
Company StatusDissolved
Company Number03384340
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Bryce Gordon Adam
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 July 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address24 Lussielaw Road
Edinburgh
Lothian & Borders
EH9 3BU
Scotland
Director NameMr John Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 July 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address145 Pondtail Road
Horsham
West Sussex
RH12 5HT
Director NameDavid Iain Watson McAuslan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 July 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Blackwood Avenue
Newton Mearns
Glasgow
G77 5BA
Scotland
Director NameDonald Ashton Murray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 July 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address28 Liberton Drive
Edinburgh
EH16 6NN
Scotland
Director NameMr Kenneth George McDonald Souter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 July 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address3 West Carnethy Avenue
Colinton
Edinburgh
Midlothian
EH13 0ED
Scotland
Director NameDavid Edmond Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 July 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address41 Edzell Drive
Newton Mearns
Glasgow
G77 5QX
Scotland
Director NameRobert Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 July 2007)
RoleQuantity Surveyor
Correspondence AddressTouchwood 13b Church Road
Wickham Bishops
Witham
Essex
CM8 3LA
Secretary NameMr Robert Bryce Gordon Adam
NationalityBritish
StatusClosed
Appointed21 December 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 17 July 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address24 Lussielaw Road
Edinburgh
Lothian & Borders
EH9 3BU
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
Strathclyde
G12 0RR
Scotland
Secretary NameHelen Graham McGreevy
NationalityBritish
StatusResigned
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address43 Wardie Road
Edinburgh
EH5 3LL
Scotland

Location

Registered AddressEpworth House 25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£404
Cash£234
Current Liabilities£638

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 February 2007Application for striking-off (3 pages)
20 July 2006Return made up to 10/06/06; full list of members (9 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 June 2005Return made up to 10/06/05; full list of members (9 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 June 2004Return made up to 10/06/04; full list of members (9 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (4 pages)
17 June 2003Return made up to 10/06/03; full list of members (9 pages)
9 February 2003Accounts for a small company made up to 31 August 2002 (4 pages)
19 June 2002Return made up to 10/06/02; full list of members (9 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (4 pages)
4 February 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
21 June 2001Return made up to 10/06/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 June 2000Return made up to 10/06/00; full list of members (8 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 June 1999Return made up to 10/06/99; no change of members (6 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
16 June 1998Return made up to 10/06/98; full list of members (8 pages)
9 October 1997New secretary appointed (1 page)
9 October 1997New director appointed (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (1 page)
9 October 1997Ad 19/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 1997New director appointed (1 page)
9 October 1997New director appointed (1 page)
9 October 1997New director appointed (1 page)
9 October 1997New director appointed (1 page)
9 October 1997New director appointed (1 page)
26 September 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
26 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
10 June 1997Incorporation (20 pages)