London
E1 6HU
Director Name | Mr Neil Sylvester Alphonso |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Malta House Piccadilly London W1J 0LE |
Telephone | 0845 7224499 |
---|---|
Telephone region | Unknown |
Registered Address | 77 New Cavendish Street London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Qv Holdco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £809 |
Cash | £709 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2020 | Application to strike the company off the register (1 page) |
30 May 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
12 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 November 2019 | Registered office address changed from Forge & Co 154-158 Shoreditch High Street London E1 6HU England to 77 New Cavendish Street London W1W 6XB on 12 November 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Registered office address changed from 2nd Floor, Malta House Piccadilly London W1J 0LE to Forge & Co 154-158 Shoreditch High Street London E1 6HU on 28 February 2018 (1 page) |
28 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
28 February 2018 | Director's details changed for Mr Andrew Evans on 30 October 2017 (2 pages) |
28 February 2018 | Change of details for Qv Holdco Limited as a person with significant control on 30 October 2017 (2 pages) |
3 July 2017 | Appointment of Mr Andrew Evans as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Andrew Evans as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 September 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
11 July 2014 | Registered office address changed from 78 York Street York Street London W1H 1DP England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 78 York Street York Street London W1H 1DP England on 11 July 2014 (1 page) |
4 March 2014 | Registered office address changed from 5 the Junction Grays Place Slough SL2 5GE on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 5 the Junction Grays Place Slough SL2 5GE on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 5 the Junction Grays Place Slough SL2 5GE on 4 March 2014 (1 page) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|