Company NameVQ Group Limited
Company StatusDissolved
Company Number09809926
CategoryPrivate Limited Company
Incorporation Date5 October 2015(8 years, 6 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francis Richard Northcott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge 5 Seymour Walk
London
SW10 9NE
Director NameAlexander Langlands Pearse
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackdown Beacon Tennyson Lane
Roundhurst
West Sussex
GU27 3BN
Director NameMr George Francis Northcott
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(same day as company formation)
RoleInternet
Country of ResidenceUnited Kingdom
Correspondence Address60 Willes Road
London
NW5 3DL
Director NameMr Simon Timothy Prideaux
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0RF

Location

Registered Address325 Fulham Road
London
SW10 9QL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Termination of appointment of Simon Timothy Prideaux as a director on 2 October 2020 (1 page)
5 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
14 January 2019Director's details changed for Mr George Francis Northcott on 10 August 2016 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 October 2018 (3 pages)
8 October 2018Director's details changed for Mr Simon Timothy Prideaux on 1 August 2018 (2 pages)
8 October 2018Director's details changed for Alexander Langlands Pearse on 1 June 2018 (2 pages)
8 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
12 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
13 April 2018Notification of Francis Richard Northcott as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
31 January 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
31 January 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
23 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 October 2016Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 October 2016Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
20 October 2016Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 October 2016Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
10 August 2016Director's details changed for Mr George Francis Northcott on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Mr George Francis Northcott on 9 August 2016 (2 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)