Company NameSHDQ Ltd
Company StatusDissolved
Company Number09137426
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Stanislas Huchet De Quenetain
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed18 July 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWexner Building 2 Strype Street
London
E1 7LF

Location

Registered AddressWexner Building
2 Strype Street
London
E1 7LF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
8 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
8 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
25 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 December 2015Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
11 December 2015Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
10 October 2014Registered office address changed from 168 Holland Park Avenue London W11 4UH England to Wexner Building 2 Strype Street London E1 7LF on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 168 Holland Park Avenue London W11 4UH England to Wexner Building 2 Strype Street London E1 7LF on 10 October 2014 (2 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)