Company NamePQG Limited
Company StatusDissolved
Company Number05694231
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameFinlaw 519 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Bennett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North 10 Furnival Street
Chancery Exchange
London
EC4A 1AB
Director NameMr Simon Wilson Feary
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North 10 Furnival Street
Chancery Exchange
London
EC4A 1AB
Secretary NameMr Simon Feary
StatusClosed
Appointed03 December 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address2nd Floor North 10 Furnival Street
Chancery Exchange
London
EC4A 1AB
Director NameMr David Ian McBride
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Riverview Gardens
London
SW13 8RA
Director NameFrancis Richard Steer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(1 year, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 May 2007)
RoleCompany Director
Correspondence Address126 Warrington Road
Paddock Wood
Tonbridge
Kent
TN12 6JL
Secretary NameFrancis Richard Steer
NationalityBritish
StatusResigned
Appointed26 March 2007(1 year, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 May 2007)
RoleCompany Director
Correspondence Address126 Warrington Road
Paddock Wood
Tonbridge
Kent
TN12 6JL
Director NameMr Michael George Debenham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressHomefield Tandridge Lane
Lingfield
Surrey
RH7 6LW
Secretary NameMr Michael George Debenham
NationalityBritish
StatusResigned
Appointed24 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressHomefield Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameHelen Joyce McBride
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2009)
RoleChartered Accountant
Correspondence Address105 Riverview Gardens
London
SW13 8RA
Director NameMr Simon Feary
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Crescent
London
SW1X 7EE
Director NameMr Louis Otto Balsiger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 August 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor North 10 Furnival Street
Chancery Exchange
London
EC4A 1AB
Secretary NameMr Louis Otto Balsiger
StatusResigned
Appointed07 September 2016(10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 August 2017)
RoleCompany Director
Correspondence Address2 Malham Close
London
N11 3EW
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address2nd Floor North 10 Furnival Street
Chancery Exchange
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017Termination of appointment of Louis Otto Balsiger as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Louis Otto Balsiger as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Louis Otto Balsiger as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Louis Otto Balsiger as a secretary on 22 August 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 September 2016Appointment of Mr Louis Otto Balsiger as a secretary on 7 September 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Appointment of Mr Louis Otto Balsiger as a secretary on 7 September 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Appointment of Mr Louis Otto Balsiger as a director on 7 September 2016 (2 pages)
20 September 2016Appointment of Mr Louis Otto Balsiger as a director on 7 September 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Registered office address changed from 12 Grosvenor Crescent London SW1X 7EE on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 12 Grosvenor Crescent London SW1X 7EE on 20 June 2011 (1 page)
27 April 2011Termination of appointment of Simon Feary as a director (1 page)
27 April 2011Termination of appointment of Simon Feary as a director (1 page)
27 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Simon Feary on 3 December 2009 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Simon Feary on 3 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Simon Feary on 3 December 2009 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
7 January 2010Termination of appointment of Michael Debenham as a director (1 page)
7 January 2010Appointment of Mr Simon Feary as a director
  • ANNOTATION Date of appointment for Simon Feary was removed from the public register on 12/04/2011 as it was invalid or ineffective.
(3 pages)
7 January 2010Termination of appointment of Michael Debenham as a director (1 page)
7 January 2010Appointment of Mr Simon Feary as a director
  • ANNOTATION Date of appointment for Simon Feary was removed from the public register on 12/04/2011 as it was invalid or ineffective.
(3 pages)
7 January 2010Appointment of Mr Simon Feary as a secretary (1 page)
7 January 2010Appointment of Mr Simon Feary as a secretary (1 page)
7 January 2010Appointment of Mr Peter Bennett as a director (2 pages)
7 January 2010Appointment of Mr Peter Bennett as a director (2 pages)
7 January 2010Termination of appointment of Michael Debenham as a secretary (1 page)
7 January 2010Termination of appointment of Michael Debenham as a secretary (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Termination of appointment of Helen Mcbride as a director (1 page)
29 October 2009Termination of appointment of Helen Mcbride as a director (1 page)
29 October 2009Appointment of Mr Simon Feary as a director (1 page)
29 October 2009Appointment of Mr Simon Feary as a director (1 page)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 February 2008Ad 01/02/06-31/12/06 £ si 1@1 (2 pages)
15 February 2008Particulars of contract relating to shares (2 pages)
15 February 2008Particulars of contract relating to shares (2 pages)
15 February 2008Ad 01/02/06-31/12/06 £ si 1@1 (2 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
29 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: 179 great portland street london W1W 5LS (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed;new director appointed (3 pages)
21 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 April 2007Registered office changed on 21/04/07 from: 179 great portland street london W1W 5LS (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New director appointed (3 pages)
21 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed;new director appointed (3 pages)
21 April 2007New director appointed (3 pages)
5 April 2007Return made up to 01/02/07; full list of members (6 pages)
5 April 2007Return made up to 01/02/07; full list of members (6 pages)
21 March 2006Company name changed finlaw 519 LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed finlaw 519 LIMITED\certificate issued on 21/03/06 (2 pages)
1 February 2006Incorporation (24 pages)
1 February 2006Incorporation (24 pages)