QUINTAIN YORK HOUSE 2 (GROUNDLEASE) LIMITED
Status | DISSOLVED |
Company No. | 05836892 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2015 |
Years | 9 years, 1 month, 27 days |
SUMMARY
QUINTAIN YORK HOUSE 2 (GROUNDLEASE) LIMITED is an dissolved private limited company with number 05836892. It was incorporated 17 years, 11 months, 29 days ago, on 05 June 2006 and it was dissolved 9 years, 1 month, 27 days ago, on 07 April 2015. The company address is 43-45 Portman Square, London, W1H 6LY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2014
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell David Shaw James
Change date: 2014-08-04
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Stearn
Change date: 2014-09-10
Documents
Change person secretary company with change date
Date: 10 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-04
Officer name: Sandra Judith Odell
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
New address: 43-45 Portman Square London W1H 6LY
Old address: 16 Grosvenor Street London W1K 4QF
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with made up date
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Termination secretary company with name termination date
Date: 28 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-01-01
Officer name: Susan Elizabeth Dixon
Documents
Appoint person secretary company with name date
Date: 28 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Judith Odell
Appointment date: 2013-01-01
Documents
Accounts with made up date
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name termination date
Date: 01 Nov 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-31
Officer name: Rebecca Jane Worthington
Documents
Appoint person director company with name date
Date: 02 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Stearn
Appointment date: 2012-08-01
Documents
Appoint person director company with name date
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Edward Saunders
Appointment date: 2012-07-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Appoint person director company with name date
Date: 06 Jun 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maxwell David Shaw James
Appointment date: 2012-05-25
Documents
Termination director company with name termination date
Date: 28 May 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Roger Wyatt
Termination date: 2012-05-25
Documents
Termination director company with name termination date
Date: 27 Feb 2012
Action Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicholas Gavaghan
Termination date: 2012-02-16
Documents
Accounts with made up date
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nicholas Gavaghan
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shattock
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tonianne Dwyer
Documents
Accounts with made up date
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with made up date
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with made up date
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 19/06/06 from: c/o nabarro nathanson lacon house theobalds road london WC1X 8RW
Documents
Legacy
Date: 19 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
A & S MOTORS (LIVERPOOL) LIMITED
2ND FLOOR,LIVERPOOL,L2 4SX
Number: | 02871079 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1, 7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE
Number: | 11545399 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPRICORN PROPERTY SERVICES LTD
122 FOORD ROAD,FOLKESTONE,CT19 5AB
Number: | 11111403 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SYCAMORE CLOSE,,CB1 8PG
Number: | 04410812 |
Status: | ACTIVE |
Category: | Private Limited Company |
494 STRATFORD ROAD,BIRMINGHAM,B11 4AH
Number: | 09661088 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 WEST NILE STREET,GLASGOW,G1 2QB
Number: | SC591611 |
Status: | ACTIVE |
Category: | Private Limited Company |