London
WC2N 5HR
Director Name | Mr Serge Harry |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 June 2019(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 14 April 2020) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Mark Jeremy Benson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 84 Addison Road London W14 8ED |
Director Name | Conrad Santos |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 1 Sloane Gardens Flat 2 London SW1W 8EA |
Director Name | Patrick James MacDonald Trew |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Secretary Name | Kam Lynn Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 The Laurels Woodley Reading Berkshire RG5 3BA |
Secretary Name | Alanna Lee |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 19 Belsize Crescent London NW3 5QY |
Director Name | Alanna Lee |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 2007(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 19 Belsize Crescent London NW3 5QY |
Director Name | Mr Martin Rajesh Pabari |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Secretary Name | Mr Paul Nigel Wickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Anchor House Smuggler's Way London SW18 1EN |
Secretary Name | Mr Alexander Edward Burrows |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2009) |
Role | Lawyer |
Correspondence Address | Flat A 88a New Kings Road London SW6 4LU |
Secretary Name | Scott Carpenter |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2012) |
Role | Operations Manager |
Correspondence Address | 5th Floor 33 Chester Street London SW1X 7BL |
Secretary Name | Ms April Lauren Swain |
---|---|
Status | Resigned |
Appointed | 26 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 33 Chester Street London SW1X 7BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cqs.ch |
---|
Registered Address | 4th Floor One Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900.1k at £1 | Cqs Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,665,111 |
Net Worth | £6,997,947 |
Cash | £857,894 |
Current Liabilities | £10,285,545 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 April 2017 | Delivered on: 29 April 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
28 April 2017 | Delivered on: 29 April 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
20 April 2017 | Delivered on: 21 April 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
20 April 2017 | Delivered on: 21 April 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 5 May 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 5 May 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
23 March 2015 | Delivered on: 25 March 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
23 March 2015 | Delivered on: 25 March 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
14 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2019 | Application to strike the company off the register (3 pages) |
21 June 2019 | Termination of appointment of Patrick James Macdonald Trew as a director on 20 June 2019 (1 page) |
21 June 2019 | Appointment of Mr Serge Harry as a director on 20 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Martin Rajesh Pabari as a director on 20 June 2019 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 October 2018 | Satisfaction of charge 056077860007 in full (1 page) |
31 October 2018 | Satisfaction of charge 056077860002 in full (1 page) |
31 October 2018 | Satisfaction of charge 056077860003 in full (1 page) |
31 October 2018 | Satisfaction of charge 056077860004 in full (1 page) |
31 October 2018 | Satisfaction of charge 056077860008 in full (1 page) |
31 October 2018 | Satisfaction of charge 056077860001 in full (1 page) |
31 October 2018 | Satisfaction of charge 056077860005 in full (1 page) |
31 October 2018 | Satisfaction of charge 056077860006 in full (1 page) |
26 September 2018 | Full accounts made up to 31 March 2018 (19 pages) |
6 August 2018 | Statement of capital on 6 August 2018
|
24 July 2018 | Resolutions
|
24 July 2018 | Statement by Directors (1 page) |
24 July 2018 | Solvency Statement dated 06/07/18 (1 page) |
17 July 2018 | Statement of capital on 17 July 2018
|
18 June 2018 | Solvency Statement dated 31/05/18 (1 page) |
18 June 2018 | Resolutions
|
18 June 2018 | Statement by Directors (1 page) |
6 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 April 2017 | Registration of charge 056077860007, created on 28 April 2017 (27 pages) |
29 April 2017 | Registration of charge 056077860007, created on 28 April 2017 (27 pages) |
29 April 2017 | Registration of charge 056077860008, created on 28 April 2017 (27 pages) |
29 April 2017 | Registration of charge 056077860008, created on 28 April 2017 (27 pages) |
21 April 2017 | Registration of charge 056077860006, created on 20 April 2017 (23 pages) |
21 April 2017 | Registration of charge 056077860005, created on 20 April 2017 (23 pages) |
21 April 2017 | Registration of charge 056077860006, created on 20 April 2017 (23 pages) |
21 April 2017 | Registration of charge 056077860005, created on 20 April 2017 (23 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 May 2016 | Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 4th Floor One Strand London WC2N 5HR United Kingdom to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 4th Floor One Strand London WC2N 5HR United Kingdom to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Termination of appointment of April Lauren Swain as a secretary on 21 July 2015 (1 page) |
29 July 2015 | Termination of appointment of April Lauren Swain as a secretary on 21 July 2015 (1 page) |
29 July 2015 | Appointment of Mr John Lawrence Randolph Mullings as a secretary on 21 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr John Lawrence Randolph Mullings as a secretary on 21 July 2015 (2 pages) |
5 May 2015 | Registration of charge 056077860004, created on 30 April 2015 (30 pages) |
5 May 2015 | Registration of charge 056077860003, created on 30 April 2015 (68 pages) |
5 May 2015 | Registration of charge 056077860003, created on 30 April 2015 (68 pages) |
5 May 2015 | Registration of charge 056077860004, created on 30 April 2015 (30 pages) |
25 March 2015 | Registration of charge 056077860001, created on 23 March 2015 (21 pages) |
25 March 2015 | Registration of charge 056077860002, created on 23 March 2015 (63 pages) |
25 March 2015 | Registration of charge 056077860001, created on 23 March 2015 (21 pages) |
25 March 2015 | Registration of charge 056077860002, created on 23 March 2015 (63 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
20 January 2015 | Resolutions
|
20 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 January 2012 | Termination of appointment of Scott Carpenter as a secretary (1 page) |
27 January 2012 | Appointment of Ms April Lauren Swain as a secretary (1 page) |
27 January 2012 | Appointment of Ms April Lauren Swain as a secretary (1 page) |
27 January 2012 | Termination of appointment of Scott Carpenter as a secretary (1 page) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 June 2011 | Registered office address changed from 5Th Floor 33 Grosvenor Place London SW1X 7HY on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 5Th Floor 33 Grosvenor Place London SW1X 7HY on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 5Th Floor 33 Grosvenor Place London SW1X 7HY on 1 June 2011 (1 page) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Secretary's details changed (1 page) |
28 November 2009 | Secretary's details changed for {officer_name} (1 page) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Secretary's details changed (1 page) |
27 November 2009 | Director's details changed for Patrick James Macdonald Trew on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Martin Pabari on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Martin Pabari on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Patrick James Macdonald Trew on 27 November 2009 (2 pages) |
16 September 2009 | Secretary appointed scott carpenter (1 page) |
16 September 2009 | Secretary appointed scott carpenter (1 page) |
13 August 2009 | Appointment terminated secretary alexander burrows (1 page) |
13 August 2009 | Appointment terminated secretary alexander burrows (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2009 | Appointment terminated secretary paul wickman (1 page) |
10 February 2009 | Secretary appointed mr alexander edward burrows (1 page) |
10 February 2009 | Secretary appointed mr alexander edward burrows (1 page) |
10 February 2009 | Appointment terminated secretary paul wickman (1 page) |
20 November 2008 | Director's change of particulars / patrick trew / 31/10/2005 (1 page) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / patrick trew / 31/10/2005 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 April 2007 | Ad 23/03/07--------- £ si 898864@1=898864 £ ic 1/898865 (2 pages) |
26 April 2007 | Nc inc already adjusted 22/03/07 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
26 April 2007 | Ad 23/03/07--------- £ si 898864@1=898864 £ ic 1/898865 (2 pages) |
26 April 2007 | Nc inc already adjusted 22/03/07 (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
6 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
6 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
20 March 2006 | Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 March 2006 | Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Incorporation (18 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Incorporation (18 pages) |