QUINTAIN W02 (GROUNDLEASE) LIMITED

16 Grosvenor Street 16 Grosvenor Street, W1K 4QF
StatusDISSOLVED
Company No.05837287
CategoryPrivate Limited Company
Incorporated05 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution29 Jul 2014
Years9 years, 10 months, 3 days

SUMMARY

QUINTAIN W02 (GROUNDLEASE) LIMITED is an dissolved private limited company with number 05837287. It was incorporated 17 years, 11 months, 26 days ago, on 05 June 2006 and it was dissolved 9 years, 10 months, 3 days ago, on 29 July 2014. The company address is 16 Grosvenor Street 16 Grosvenor Street, W1K 4QF.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

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: 24 Jun 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

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dixon

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Judith Odell

Documents

View document PDF

Accounts with accounts type dormant

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

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Worthington

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Stearn

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Edward Saunders

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: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wyatt

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gavaghan

Documents

View document PDF

Accounts with accounts type dormant

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: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Gavaghan

Documents

View document PDF

Termination director company with name

Date: 14 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: 02 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: 26 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: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonianne Dwyer

Documents

View document PDF

Accounts with accounts type dormant

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 accounts type dormant

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: 11 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 accounts type dormant

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: 28 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: 31 Jan 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

4C BUSINESS CONSULTING LTD

7 TANBRIDGE HOUSE,HORSHAM,RH12 1SH

Number:11696190
Status:ACTIVE
Category:Private Limited Company

CLIFTON ST BLOW DRY BAR LIMITED

19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN

Number:NI609031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOXHALL OFFSHORE LTD

EAU ROUGE,GREAT YARMOUTH,NR31 9HP

Number:11763265
Status:ACTIVE
Category:Private Limited Company

LOAD & GO WASTE SERVICES LIMITED

20 SANDRINGHAM ROAD,CONGLETON,CW12 2GD

Number:10904170
Status:ACTIVE
Category:Private Limited Company

QUANTUM BRICKWORK SERVICES LIMITED

55 THE GROVE,NEWCASTLE UPON TYNE,NE5 5AX

Number:09342074
Status:ACTIVE
Category:Private Limited Company

QUEBEC HALL LIMITED

QUEBEC HALL,NORFOLK,NR19 2QY

Number:00853450
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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