TALENT Q LIMITED

Ryder Court Ryder Court, London, SW1Y 6QB, England
StatusDISSOLVED
Company No.05745515
CategoryPrivate Limited Company
Incorporated16 Mar 2006
Age18 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 28 days

SUMMARY

TALENT Q LIMITED is an dissolved private limited company with number 05745515. It was incorporated 18 years, 2 months, 19 days ago, on 16 March 2006 and it was dissolved 5 years, 28 days ago, on 07 May 2019. The company address is Ryder Court Ryder Court, London, SW1Y 6QB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-27

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: Tithe Barn Church Road Thame Oxfordshire OX9 3AJ

New address: Ryder Court Ryder Street London SW1Y 6QB

Change date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Paterson

Termination date: 2018-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Paterson

Appointment date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Kaye

Termination date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Merrill Kuai

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Julian Christopher Slater

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Joseph Marie Rene Spriet

Termination date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-13

Officer name: Chris Randall Matthews

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Kaye

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Holdsworth

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Joseph Marie Rene Spriet

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Randall Matthews

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven O'dell

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marina Barabanova

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: 44 Southampton Buildings London WC2A 1AP

Change date: 2014-04-14

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ifs Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talent q uk LIMITED\certificate issued on 16/04/13

Documents

View document PDF

Change of name notice

Date: 16 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Powell

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2012

Action Date: 16 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-03-16

Form type: AR01

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Holdsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-09

Officer name: Ifs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: , 40 Townshend Road, London, NW8 6LE

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bourne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-18

Officer name: Mrs Marina Barabanova

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Holdsworth

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marina Barabanova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ifs Secretaries Limited

Change date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Steven O'dell

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Francis Holdsworth

Change date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Bourne

Change date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Stuart Thomas Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ifs secretaries LIMITED / 22/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from, 45 clarges street, london, W1J 7EP

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roger holdsworth / 23/04/2008

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan bourne / 23/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: 201 haverstock hill, hampstead, london, NW3 4QG

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADFIX PROPERTIES LIMITED

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:11319710
Status:ACTIVE
Category:Private Limited Company

EJH PLANNING LTD

31 LINSLADE STREET,SWINDON,SN2 2BL

Number:11148310
Status:ACTIVE
Category:Private Limited Company

ESB & MARKETING LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10238251
Status:ACTIVE
Category:Private Limited Company

FAMILY MARTIAL ARTS FRANCHISING LIMITED

7 BRENTWOOD CLOSE,LIVERPOOL,L38 9GJ

Number:08190183
Status:ACTIVE
Category:Private Limited Company

HOUSE OF MASON LTD

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:08858711
Status:ACTIVE
Category:Private Limited Company

SAMUELS FINANCIAL LLP

205 BURY OLD ROAD,MANCHESTER,M25 1JF

Number:OC386810
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source