Evesham Road
Stow
Glocs
GL54 1EJ
Wales
Director Name | Quay Consultancy And Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 June 2013) |
Correspondence Address | Brook Point 1412 High Road Whetstone London N20 9BH |
Secretary Name | KEY2 Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 June 2013) |
Correspondence Address | 18-19 Jockeys Fields London WC1R 4BW |
Secretary Name | Gary Mark Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 24 Links Drive Solihull Warwickshire B91 2DL |
Director Name | Gary Mark Ellis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 24 Links Drive Solihull Warwickshire B91 2DL |
Secretary Name | Mary Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 24 Links Drive Solihull B91 2DL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | MEBA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2007) |
Correspondence Address | 22 Beaminster Road Solihull West Midlands B91 1NA |
Registered Address | 18/19 Jockey's Fields London WC1R 4BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
55k at 1 | Quay Consultancy And Financial Services Limited 100.00% Other |
---|
Year | 2014 |
---|---|
Turnover | £46,375 |
Net Worth | £175,015 |
Cash | £2 |
Current Liabilities | £33,007 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Compulsory strike-off action has been suspended (1 page) |
29 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Compulsory strike-off action has been suspended (1 page) |
23 December 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Secretary's details changed for Key2 Secretarial Limited on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Key2 Secretarial Limited on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Key2 Secretarial Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Quay Consultancy and Financial Services Limited on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Quay Consultancy and Financial Services Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Quay Consultancy and Financial Services Limited on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2010-05-19
|
7 December 2009 | Annual return made up to 16 October 2008 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 16 October 2008 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 February 2009 | Director appointed richard magson (2 pages) |
19 February 2009 | Director appointed richard magson (2 pages) |
26 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
26 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
23 April 2008 | Return made up to 16/10/07; full list of members (6 pages) |
23 April 2008 | Return made up to 16/10/07; full list of members (6 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 March 2008 | Director appointed quay consultancy and financial services LIMITED (2 pages) |
18 March 2008 | Director appointed quay consultancy and financial services LIMITED (2 pages) |
13 March 2008 | Appointment Terminated Secretary mary ellis (1 page) |
13 March 2008 | Appointment terminated secretary mary ellis (1 page) |
13 March 2008 | Secretary appointed KEY2 secretarial LIMITED (2 pages) |
13 March 2008 | Secretary appointed KEY2 secretarial LIMITED (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from c/o djm accountants LLP 4TH floor brook point 1412 high road london N20 9BH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from c/o djm accountants LLP 4TH floor brook point 1412 high road london N20 9BH (1 page) |
7 March 2008 | Appointment terminated secretary gary ellis (1 page) |
7 March 2008 | Appointment Terminated Director gary ellis (1 page) |
7 March 2008 | Appointment terminated director gary ellis (1 page) |
7 March 2008 | Appointment Terminated Secretary gary ellis (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: churchill lyons LIMITED 22 beaminster road solihull west midlands B91 1NA (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Accounts made up to 31 August 2007 (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: churchill lyons LIMITED 22 beaminster road solihull west midlands B91 1NA (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (6 pages) |
16 October 2006 | Incorporation (6 pages) |