Epping
Essex
CM16 4HN
Director Name | Prof William Bonfield |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (closed 02 July 2019) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 48 Harmer Green Lane Welwyn Hertfordshire AL6 0AT |
Director Name | Philip William Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 6 Churchfields Avenue Weybridge Surrey KT13 9YA |
Secretary Name | Carey Elizabeth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 21 Valley Hill Loughton Essex IG10 3AE |
Secretary Name | Dr Robert Seymour Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2006) |
Role | Head Innovation And Enterprise |
Correspondence Address | 8 Foxglove Close Bishops Stortford Hertfordhire CM23 4PU |
Secretary Name | Mr Christopher Alex Pugmire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2011) |
Role | Manager |
Correspondence Address | 58 Edithna Street Clapham North London SW9 9JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | qmw.ac.uk |
---|---|
Email address | [email protected] |
Registered Address | Finance Department Queen Mary & Westfield College Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
400 at £1 | Queen Mary Innovation LTD 40.00% Ordinary |
---|---|
250 at £1 | Professor William Bonfield 25.00% Ordinary |
200 at £1 | Queen Mary Innovation LTD 20.00% Preference |
150 at £1 | Mr Phillip W. Morgan 15.00% Ordinary |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
4 April 2019 | Application to strike the company off the register (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
1 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
8 May 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
15 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
10 August 2011 | Termination of appointment of Christopher Pugmire as a secretary (1 page) |
10 August 2011 | Termination of appointment of Christopher Pugmire as a secretary (1 page) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Director's details changed for Dr Keith Aldred on 10 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Dr Keith Aldred on 10 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Secretary's details changed for Christopher Alex Pugmire on 10 April 2011 (1 page) |
26 May 2011 | Secretary's details changed for Christopher Alex Pugmire on 10 April 2011 (1 page) |
28 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
28 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
9 June 2010 | Termination of appointment of Philip Morgan as a director (1 page) |
9 June 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
9 June 2010 | Annual return made up to 10 April 2010 (9 pages) |
9 June 2010 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
9 June 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 10 April 2010 (9 pages) |
9 June 2010 | Termination of appointment of Philip Morgan as a director (1 page) |
9 June 2010 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
31 July 2008 | Full accounts made up to 31 July 2007 (11 pages) |
31 July 2008 | Full accounts made up to 31 July 2007 (11 pages) |
4 June 2008 | Return made up to 10/04/08; no change of members (7 pages) |
4 June 2008 | Return made up to 10/04/08; no change of members (7 pages) |
6 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (11 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (11 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
15 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
18 April 2006 | Full accounts made up to 31 July 2005 (11 pages) |
18 April 2006 | Full accounts made up to 31 July 2005 (11 pages) |
31 August 2005 | Return made up to 10/04/05; full list of members
|
31 August 2005 | Return made up to 10/04/05; full list of members
|
7 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
12 April 2005 | Return made up to 10/04/04; full list of members (7 pages) |
12 April 2005 | Return made up to 10/04/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 31 July 2003 (10 pages) |
23 July 2004 | Full accounts made up to 31 July 2003 (10 pages) |
27 February 2004 | Return made up to 10/04/03; full list of members (7 pages) |
27 February 2004 | Return made up to 10/04/03; full list of members (7 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
30 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
1 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
31 October 2001 | Ad 20/07/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 October 2001 | Statement of affairs (22 pages) |
31 October 2001 | Statement of affairs (22 pages) |
31 October 2001 | Ad 20/07/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 August 2001 | Nc inc already adjusted 20/07/01 (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Nc inc already adjusted 20/07/01 (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Memorandum and Articles of Association (5 pages) |
14 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2001 | Memorandum and Articles of Association (5 pages) |
14 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
27 July 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
18 July 2001 | Company name changed foodtype LIMITED\certificate issued on 18/07/01 (3 pages) |
18 July 2001 | Company name changed foodtype LIMITED\certificate issued on 18/07/01 (3 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 2001 | Incorporation (13 pages) |
10 April 2001 | Incorporation (13 pages) |