Company NameR&Q Archive Services Limited
Company StatusDissolved
Company Number07586143
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Ian Stark
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 09 January 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusClosed
Appointed26 November 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 09 January 2018)
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Mark Edward Randall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2013)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websiterqih.com
Email address[email protected]

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1R&q Insurance Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,999
Net Worth-£259,270
Cash£327
Current Liabilities£408,157

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
13 June 2016Registered 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 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered 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 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
25 January 2016Secretary's details changed for R&Q Central Services Limited on 1 January 2016 (1 page)
25 January 2016Secretary's details changed for R&Q Central Services Limited on 1 January 2016 (1 page)
5 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
4 November 2014Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 (1 page)
4 November 2014Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 (1 page)
3 November 2014Appointment of Mr Colin David Johnson as a director on 30 October 2014 (2 pages)
3 November 2014Appointment of Mr Colin David Johnson as a director on 30 October 2014 (2 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
16 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
16 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
16 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
16 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 June 2013Full accounts made up to 31 December 2012 (16 pages)
24 June 2013Full accounts made up to 31 December 2012 (16 pages)
13 May 2013Termination of appointment of Mark Randall as a director (1 page)
13 May 2013Termination of appointment of Mark Randall as a director (1 page)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Mark Edward Randall on 14 October 2011 (2 pages)
3 January 2012Director's details changed for Mr Mark Edward Randall on 14 October 2011 (2 pages)
15 November 2011Appointment of Mark Edward Randall as a director (2 pages)
15 November 2011Appointment of Mark Edward Randall as a director (2 pages)
14 November 2011Termination of appointment of Alan Quilter as a director (1 page)
14 November 2011Termination of appointment of Alan Quilter as a director (1 page)
20 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 April 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
27 April 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
26 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 (2 pages)
31 March 2011Incorporation (61 pages)
31 March 2011Incorporation (61 pages)