Company NameQ Commissioning Management Ltd
Company StatusDissolved
Company Number05710027
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Barry O'Rourke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Huntingfield Road
Meopham
Kent
DA13 0EY
Secretary NameMs Penny Kyriacou
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rosecourt Road
Croydon
Surrey
CR0 3BS

Location

Registered AddressAccess House
141 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,620
Cash£9,400
Current Liabilities£120,610

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 April 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
29 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 5
(4 pages)
29 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 5
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Registered office address changed from P K Associates Challenge House 616 Mitcham Road, Croydon CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from P K Associates Challenge House 616 Mitcham Road, Croydon CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 1 July 2015 (1 page)
1 July 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5
(4 pages)
1 July 2015Registered office address changed from P K Associates Challenge House 616 Mitcham Road, Croydon CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 1 July 2015 (1 page)
1 July 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5
(4 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(4 pages)
20 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 March 2012Annual return made up to 15 February 2012 (14 pages)
2 March 2012Annual return made up to 15 February 2012 (14 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (13 pages)
20 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (13 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Return made up to 15/03/09; full list of members (10 pages)
21 May 2009Return made up to 15/03/09; full list of members (10 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2008Return made up to 15/02/08; full list of members (6 pages)
5 June 2008Return made up to 15/02/08; full list of members (6 pages)
29 May 2007Return made up to 15/02/07; full list of members (6 pages)
29 May 2007Return made up to 15/02/07; full list of members (6 pages)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)