Richmond
Surrey
TW9 1DN
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 January 2021) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Keith Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX |
Director Name | Mr Paul Robert Michael |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX |
Director Name | Mr Stephen Ivan Diprose |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House Dean Street East Farleigh Maidstone Kent ME15 0HT |
Director Name | Mr Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Director Name | Mr Stephen Charles Brooks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellfield Avenue Muswell Hill London N10 2EA |
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Jacqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 21 February 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | www.mackbrooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 814400 |
Telephone region | St Albans |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,429 |
Cash | £236,710 |
Current Liabilities | £1,380,588 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2021 | Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page) |
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2020 | Application to strike the company off the register (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
11 June 2020 | Change of details for Mack-Brooks Exhibitions Limited as a person with significant control on 13 August 2019 (2 pages) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
9 April 2020 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
28 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
13 August 2019 | Registered office address changed from Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 13 August 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 August 2018 (17 pages) |
18 March 2019 | Memorandum and Articles of Association (29 pages) |
4 March 2019 | Resolutions
|
21 February 2019 | Appointment of Mr Darren Geoffrey Johnson as a director on 21 February 2019 (2 pages) |
21 February 2019 | Appointment of Mr Alexander David Stuart Bowden as a director on 21 February 2019 (2 pages) |
21 February 2019 | Appointment of Jacqueline Mary Poole as a secretary on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Simon Paul Adkins as a director on 18 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Stephen Charles Brooks as a director on 18 February 2019 (1 page) |
20 November 2018 | Cessation of Stephen Charles Brooks as a person with significant control on 20 November 2018 (1 page) |
20 November 2018 | Notification of Mack-Brooks Exhibitions Limited as a person with significant control on 20 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 August 2017 (16 pages) |
20 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (16 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (16 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages) |
19 August 2016 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Registered office address changed from Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET England to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET on 12 November 2015 (1 page) |
12 November 2015 | Register inspection address has been changed from 4 Church Green East Redditch Worcestershire B98 8BT England to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET (1 page) |
12 November 2015 | Register(s) moved to registered office address Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET (1 page) |
12 November 2015 | Registered office address changed from Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET England to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET on 12 November 2015 (1 page) |
12 November 2015 | Register inspection address has been changed from 4 Church Green East Redditch Worcestershire B98 8BT England to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET (1 page) |
12 November 2015 | Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET on 12 November 2015 (1 page) |
12 November 2015 | Register(s) moved to registered office address Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET (1 page) |
12 November 2015 | Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET on 12 November 2015 (1 page) |
2 September 2015 | Company name changed quartz chemicals LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Company name changed quartz chemicals LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Change of name notice (2 pages) |
2 September 2015 | Change of name notice (2 pages) |
21 May 2015 | Termination of appointment of Paul Robert Michael as a director on 5 May 2015
|
21 May 2015 | Termination of appointment of Paul Robert Michael as a director on 5 May 2015
|
21 May 2015 | Termination of appointment of Paul Robert Michael as a director on 5 May 2015
|
21 May 2015 | Termination of appointment of a director
|
21 May 2015 | Termination of appointment of Stephen Diprose as a director
|
21 May 2015 | Termination of appointment of a director
|
21 May 2015 | Termination of appointment of Stephen Diprose as a director
|
20 May 2015 | Appointment of Mr Simon Paul Adkins as a director on 5 May 2015 (3 pages) |
20 May 2015 | Termination of appointment of Stephen Ivan Diprose as a director on 5 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Stephen Ivan Diprose as a director on 5 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Stephen Ivan Diprose as a director on 5 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Paul Robert Michael as a director on 5 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Keith Harris as a director on 5 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Keith Harris as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Simon Paul Adkins as a director on 5 May 2015 (3 pages) |
20 May 2015 | Termination of appointment of Paul Robert Michael as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Simon Paul Adkins as a director on 5 May 2015 (3 pages) |
20 May 2015 | Termination of appointment of Paul Robert Michael as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Stephen Charles Brooks as a director on 5 May 2015 (3 pages) |
20 May 2015 | Appointment of Mr Stephen Charles Brooks as a director on 5 May 2015 (3 pages) |
20 May 2015 | Appointment of Mr Stephen Charles Brooks as a director on 5 May 2015 (3 pages) |
20 May 2015 | Termination of appointment of Keith Harris as a director on 5 May 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 October 2014 | Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX England to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX England to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX England to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 June 2014 | Appointment of Mr Stephen Ivan Diprose as a director (2 pages) |
12 June 2014 | Appointment of Mr Stephen Ivan Diprose as a director (2 pages) |
26 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Register inspection address has been changed (1 page) |
26 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Register inspection address has been changed (1 page) |
13 February 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
10 October 2012 | Appointment of Mr Keith Harris as a director (3 pages) |
10 October 2012 | Appointment of Mr Keith Harris as a director (3 pages) |
9 October 2012 | Appointment of Mr Paul Robert Michael as a director (3 pages) |
9 October 2012 | Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of Mr Paul Robert Michael as a director (3 pages) |
26 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 September 2012 | Incorporation (36 pages) |
20 September 2012 | Incorporation (36 pages) |