Company NameQ.E.D. Consultants Limited
Company StatusDissolved
Company Number03934393
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Noel Christopher Crawley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cavendish Drive
London
E11 1DL
Secretary NameRie Crawley
NationalityBritish
StatusClosed
Appointed26 September 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address95 Cavendish Drive
London
E11 1DL
Secretary NameJrair Sarksian
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSecretary
Correspondence Address93 Morley Road
London
E10 6LH
Secretary NameDean Frazer
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2003)
RoleElectrical Engineer
Correspondence Address24 Brudenell Road
Tooting
London
SW17 8DA
Secretary NameMoira Mattews
NationalityIrish
StatusResigned
Appointed01 October 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 2006)
RoleHealth Care Worker
Correspondence Address41 Great Southern Crescent
Newbridge
County Kildare
Irish
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameBlacksilver Ltd (Corporation)
StatusResigned
Appointed05 June 2002(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 2002)
Correspondence Address84 High Street
London
NW10 4SJ

Location

Registered Address95 Cavendish Drive
Leytonstone
London
E11 1DL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£8
Cash£108,233
Current Liabilities£113,095

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
16 August 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
15 March 2010Director's details changed for Noel Christopher Crawley on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Director's details changed for Noel Christopher Crawley on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Secretary's details changed for Rie Sasaki on 28 February 2010 (1 page)
15 March 2010Secretary's details changed for Rie Sasaki on 28 February 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 28/02/09; full list of members (3 pages)
20 April 2009Return made up to 28/02/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 June 2008Return made up to 28/02/08; full list of members (3 pages)
11 June 2008Return made up to 28/02/08; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 April 2007Return made up to 28/02/07; full list of members (6 pages)
19 April 2007Return made up to 28/02/07; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
10 May 2006Return made up to 28/02/06; full list of members (6 pages)
10 May 2006Return made up to 28/02/06; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 February 2005Return made up to 28/02/05; full list of members (6 pages)
24 February 2005Return made up to 28/02/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 February 2004Return made up to 28/02/04; full list of members (6 pages)
25 February 2004Return made up to 28/02/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003New secretary appointed (1 page)
1 March 2003Return made up to 28/02/03; full list of members (6 pages)
1 March 2003Return made up to 28/02/03; full list of members (6 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 high street london NW10 4SJ (1 page)
5 December 2002Registered office changed on 05/12/02 from: 84 high street london NW10 4SJ (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2001Return made up to 28/02/01; full list of members (6 pages)
22 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 September 2000Registered office changed on 14/09/00 from: 95 cavendish drive london E11 1DL (1 page)
14 September 2000Registered office changed on 14/09/00 from: 95 cavendish drive london E11 1DL (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 229 nether street london N3 1NT (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 229 nether street london N3 1NT (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (12 pages)