Company NameTQ Contracting Limited
Company StatusDissolved
Company Number07178813
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameAidan Patrick Quinn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81-83 Chester House, Fulham Green
81-83 Fulham High Street
London
SW6 3JA
Director NameMr Thomas Francis Taaffe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81-83 Chester House, Fulham Green
81-83 Fulham High Street
London
SW6 3JA

Location

Registered Address81-83 Chester House, Fulham Green
81-83 Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,186
Cash£16,017
Current Liabilities£25,553

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
10 May 2021Application to strike the company off the register (1 page)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Director's details changed for Aidan Patrick Quinn on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Aidan Patrick Quinn on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Thomas Francis Taaffe on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Thomas Francis Taaffe on 4 March 2014 (2 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Director's details changed for Thomas Francis Taaffe on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Aidan Patrick Quinn on 4 March 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House, Business Centre 1 Putney Bridge Approach London SW6 3JD United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House, Business Centre 1 Putney Bridge Approach London SW6 3JD United Kingdom on 16 October 2013 (1 page)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2010Incorporation (49 pages)
4 March 2010Incorporation (49 pages)