Company NameQ Luxury Limited
Company StatusDissolved
Company Number09331138
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameQ Concierge Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed27 November 2014(same day as company formation)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
27 October 2016Termination of appointment of Steve Richard Winters as a director on 24 October 2016 (1 page)
27 October 2016Termination of appointment of Steve Richard Winters as a director on 24 October 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
20 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
3 August 2016Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages)
3 August 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
3 August 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
3 August 2016Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
4 December 2014Company name changed q concierge services LIMITED\certificate issued on 04/12/14 (2 pages)
4 December 2014Change of name notice (2 pages)
4 December 2014Company name changed q concierge services LIMITED\certificate issued on 04/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(2 pages)
4 December 2014Change of name notice (2 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)