Company NameQs Services (London) Limited
Company StatusDissolved
Company Number04251807
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Harry Challis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleQuanity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 Hayes Lane
Kenley
Surrey
CR8 5HQ
Secretary NameIrene Challis
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address146 Hayes Lane
Kenley
Surrey
CR8 5HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
26 August 2010Director's details changed for Raymond Harry Challis on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Raymond Harry Challis on 13 July 2010 (2 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(4 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 13/07/09; full list of members (3 pages)
27 July 2009Return made up to 13/07/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 13/07/08; full list of members (3 pages)
5 August 2008Return made up to 13/07/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 September 2006Return made up to 13/07/06; full list of members (2 pages)
4 September 2006Return made up to 13/07/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 August 2005Return made up to 13/07/05; full list of members (2 pages)
16 August 2005Return made up to 13/07/05; full list of members (2 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 October 2004Return made up to 13/07/04; full list of members (6 pages)
11 October 2004Return made up to 13/07/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
8 August 2003Return made up to 13/07/03; full list of members (6 pages)
8 August 2003Return made up to 13/07/03; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
7 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
25 July 2002Return made up to 13/07/02; full list of members (6 pages)
25 July 2002Return made up to 13/07/02; full list of members (6 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 2001Registered office changed on 31/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
13 July 2001Incorporation (32 pages)