London
EC3M 4BS
Director Name | Mr Colin David Johnson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 January 2018) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 January 2018) |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Mark Edward Randall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2013) |
Role | Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | rqih.com |
---|---|
Email address | [email protected] |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | R&q Insurance Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,999 |
Net Worth | -£259,270 |
Cash | £327 |
Current Liabilities | £408,157 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Secretary's details changed for R&Q Central Services Limited on 1 January 2016 (1 page) |
25 January 2016 | Secretary's details changed for R&Q Central Services Limited on 1 January 2016 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 November 2014 | Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Colin David Johnson as a director on 30 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Colin David Johnson as a director on 30 October 2014 (2 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
16 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
16 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
16 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 May 2013 | Termination of appointment of Mark Randall as a director (1 page) |
13 May 2013 | Termination of appointment of Mark Randall as a director (1 page) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mr Mark Edward Randall on 14 October 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Mark Edward Randall on 14 October 2011 (2 pages) |
15 November 2011 | Appointment of Mark Edward Randall as a director (2 pages) |
15 November 2011 | Appointment of Mark Edward Randall as a director (2 pages) |
14 November 2011 | Termination of appointment of Alan Quilter as a director (1 page) |
14 November 2011 | Termination of appointment of Alan Quilter as a director (1 page) |
20 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
27 April 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 (2 pages) |
31 March 2011 | Incorporation (61 pages) |
31 March 2011 | Incorporation (61 pages) |