Company NameQipam Gp 1 Limited
Company StatusDissolved
Company Number07265808
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Neil Du Toit
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.qipam.co.uk/
Email address[email protected]
Telephone020 88752070
Telephone regionLondon

Location

Registered AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Robert Du Toit
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 July 2014Director's details changed for Robert Neil Du Toit on 6 December 2013 (2 pages)
21 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Director's details changed for Robert Neil Du Toit on 6 December 2013 (2 pages)
21 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Director's details changed for Robert Neil Du Toit on 6 December 2013 (2 pages)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
10 February 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
10 February 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
10 February 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
6 February 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
16 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
16 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
16 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
7 June 2010Appointment of Robert Neil Du Toit as a director (3 pages)
7 June 2010Termination of appointment of John King as a director (2 pages)
7 June 2010Termination of appointment of John King as a director (2 pages)
7 June 2010Appointment of Robert Neil Du Toit as a director (3 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)