London
W1W 8BE
Director Name | Mr Julian John Charles Russell |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2016(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Southampton Street London WC2E 7HE |
Director Name | Mr Paul Parnaby |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | qdosentertainment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74307900 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Hq Hospitality LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2021 | Application to strike the company off the register (3 pages) |
2 April 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
1 November 2019 | Change of details for Hq Hospitality Limited as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
15 March 2019 | Change of details for Hq Hospitality Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mr Julian Russell on 15 January 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Paul Parnaby on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Paul Parnaby on 18 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5th Floor 89 New Bond Street London W1S 1DA on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5th Floor 89 New Bond Street London W1S 1DA on 14 September 2015 (2 pages) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 October 2014 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
29 October 2014 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 January 2013 | Incorporation (25 pages) |
29 January 2013 | Incorporation (25 pages) |