81-83 Fulham High Street
London
SW6 3JA
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.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 | Robert Du Toit 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 July 2014 | Director's details changed for Robert Neil Du Toit on 6 December 2013 (2 pages) |
21 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Robert Neil Du Toit on 6 December 2013 (2 pages) |
21 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Robert Neil Du Toit on 6 December 2013 (2 pages) |
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) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (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 26 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (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 | 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) |
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) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|