Company NameWilberforce Road N4 Freehold Limited
Company StatusActive
Company Number06806696
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kishor Alam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address48b Wilberforce Road
London
N4 2SR
Director NameMs Sarah Birch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address48c, Wilberforce Road
London
N4 2SR
Director NameMiss Anna-Marie Jayne Wallis
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 August 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48b Wilberforce Road
London
Director NameMs Catrin Jeffreys
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceDubai
Correspondence Address48b Wilberforce Road
London
N4 2SR

Contact

Websitewww.quantviewcompliance.com

Location

Registered Address48 Wilberforce Road
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

1 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
1 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
23 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
19 November 2019Appointment of Miss Anna-Marie Jayne Wallis as a director on 15 August 2019 (2 pages)
19 November 2019Termination of appointment of Catrin Jeffreys as a director on 15 August 2019 (1 page)
16 November 2019Cessation of Catrin Jeffreys as a person with significant control on 15 August 2019 (1 page)
16 November 2019Notification of Anna-Marie Jayne Wallis as a person with significant control on 15 August 2019 (2 pages)
7 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
5 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(5 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(5 pages)
3 November 2015Director's details changed for Catrin Jeffreys on 1 January 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Director's details changed for Catrin Jeffreys on 1 January 2015 (2 pages)
20 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 November 2014Annual return made up to 25 October 2014
Statement of capital on 2014-11-05
  • GBP 3
(15 pages)
5 November 2014Annual return made up to 25 October 2014
Statement of capital on 2014-11-05
  • GBP 3
(15 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(15 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(15 pages)
22 May 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
22 May 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
26 January 2012Administrative restoration application (4 pages)
26 January 2012Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
26 January 2012Accounts for a dormant company made up to 28 February 2011 (4 pages)
26 January 2012Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
26 January 2012Accounts for a dormant company made up to 28 February 2011 (4 pages)
26 January 2012Administrative restoration application (4 pages)
26 January 2012Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
26 January 2012Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
26 January 2012Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
26 January 2012Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 January 2012Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
26 January 2012Accounts for a dormant company made up to 28 February 2010 (3 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Incorporation (16 pages)
2 February 2009Incorporation (16 pages)