QUINTAIN YORK HOUSE 2 (GROUNDLEASE) LIMITED

43-45 Portman Square, London, W1H 6LY, United Kingdom
StatusDISSOLVED
Company No.05836892
CategoryPrivate Limited Company
Incorporated05 Jun 2006
Age17 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Gavaghan

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Shattock

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonianne Dwyer

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 05 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S MOTORS (LIVERPOOL) LIMITED

2ND FLOOR,LIVERPOOL,L2 4SX

Number:02871079
Status:LIQUIDATION
Category:Private Limited Company

ALAM FINANCIAL LTD

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

EXCELECT LIMITED

7 SYCAMORE CLOSE,,CB1 8PG

Number:04410812
Status:ACTIVE
Category:Private Limited Company

FASHION PERFECT LTD

494 STRATFORD ROAD,BIRMINGHAM,B11 4AH

Number:09661088
Status:ACTIVE
Category:Private Limited Company

INVENITA LTD.

69 WEST NILE STREET,GLASGOW,G1 2QB

Number:SC591611
Status:ACTIVE
Category:Private Limited Company

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