81-83 Fulham High Street
London
SW6 3JA
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2017) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Timothy Simon O'Hanlon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 February 2011(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2014) |
Role | Business Consultant |
Country of Residence | South Africa |
Correspondence Address | Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT |
Director Name | Mr Edward James Stevenson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA |
Website | qipam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88752070 |
Telephone region | London |
Registered Address | Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Quanta Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,029 |
Net Worth | -£21,585 |
Cash | £2,768 |
Current Liabilities | £38,717 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 July 2014 | Delivered on: 4 August 2014 Persons entitled: Title Trustees Qi Limited Classification: A registered charge Outstanding |
---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Termination of appointment of Edward James Stevenson as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Edward James Stevenson as a director on 8 March 2017 (1 page) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 October 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 1 October 2015 (2 pages) |
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Edward James Stevenson on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Edward James Stevenson on 24 July 2015 (2 pages) |
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 August 2014 | Registration of charge 072648940001, created on 21 July 2014 (49 pages) |
4 August 2014 | Registration of charge 072648940001, created on 21 July 2014 (49 pages) |
5 June 2014 | Termination of appointment of Timothy O'hanlon as a director (1 page) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Timothy O'hanlon as a director (1 page) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Timothy O'hanlon as a director (1 page) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Timothy O'hanlon as a director (1 page) |
4 February 2014 | Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page) |
10 December 2013 | Appointment of Mr Edward James Stevenson as a director (2 pages) |
10 December 2013 | Appointment of Mr Edward James Stevenson as a director (2 pages) |
23 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Director's details changed for Robert Neil Du Toit on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Robert Neil Du Toit on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Robert Neil Du Toit on 4 July 2012 (2 pages) |
10 February 2012 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Appointment of Timothy Simon O'hanlon as a director (3 pages) |
5 April 2011 | Appointment of Timothy Simon O'hanlon as a director (3 pages) |
16 June 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
16 June 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
16 June 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
7 June 2010 | Termination of appointment of John King as a director (2 pages) |
7 June 2010 | Appointment of Robert Neil Du Toit as a director (3 pages) |
7 June 2010 | Appointment of Robert Neil Du Toit as a director (3 pages) |
7 June 2010 | Termination of appointment of John King as a director (2 pages) |
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|