London
SE18 7JW
Director Name | Ms Sharon Ann Norris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat C 233 Burrage Road Plumstead London SE18 7JW |
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 9 Wharf Street Greenwich London SE8 3FT |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Sharon Ann Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Flat 1 65 Alum Chine Road Bournemouth Dorset BH4 8DU |
Director Name | Lawact Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 73944379 |
---|---|
Telephone region | London |
Registered Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brenda Louisy-johnson 50.00% Ordinary |
---|---|
1 at £1 | Sharon Ann Norris 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
18 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
4 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 April 2020 | Registered office address changed from Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 20 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 April 2020 | Secretary's details changed for Qbit Property Management Ltd on 1 March 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Office 15, 133 Creek Road, Qbit Property Management Ltd Greenwich London SE8 3BU on 24 May 2018 (1 page) |
24 May 2018 | Registered office address changed from Office 15, 133 Creek Road, Qbit Property Management Ltd Greenwich London SE8 3BU England to Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU on 24 May 2018 (1 page) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Secretary's details changed for Qbit Property Management Limited on 1 January 2016 (1 page) |
19 July 2016 | Secretary's details changed for Qbit Property Management Limited on 1 January 2016 (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Registered office address changed from C/O Qbit Property Management Limited Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Qbit Property Management Limited Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 29 March 2016 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (5 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
21 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Termination of appointment of Sharon Norris as a secretary (1 page) |
7 July 2011 | Appointment of Qbit Property Management Limited as a secretary (2 pages) |
7 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Termination of appointment of Sharon Norris as a secretary (1 page) |
7 July 2011 | Appointment of Qbit Property Management Limited as a secretary (2 pages) |
16 June 2011 | Registered office address changed from Flat 1 65 Alum Chine Road Bournemouth Dorset BH4 8DU on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Flat 1 65 Alum Chine Road Bournemouth Dorset BH4 8DU on 16 June 2011 (1 page) |
19 May 2010 | Appointment of Sharon Ann Norris as a director (3 pages) |
19 May 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
19 May 2010 | Appointment of Brenda Louisy-Johnson as a director (3 pages) |
19 May 2010 | Appointment of Sharon Ann Norris as a secretary (3 pages) |
19 May 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Lawact Limited as a director (2 pages) |
19 May 2010 | Appointment of Sharon Ann Norris as a director (3 pages) |
19 May 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
19 May 2010 | Termination of appointment of Lawact Limited as a director (2 pages) |
19 May 2010 | Appointment of Sharon Ann Norris as a secretary (3 pages) |
19 May 2010 | Appointment of Brenda Louisy-Johnson as a director (3 pages) |
22 March 2010 | Incorporation (21 pages) |
22 March 2010 | Incorporation (21 pages) |