QUINTAIN E01 (GROUNDLEASE) LIMITED

43-45 Portman Square, London, W1H 6LY, United Kingdom
StatusDISSOLVED
Company No.05837311
CategoryPrivate Limited Company
Incorporated05 Jun 2006
Age17 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 3 months, 8 days

SUMMARY

QUINTAIN E01 (GROUNDLEASE) LIMITED is an dissolved private limited company with number 05837311. It was incorporated 17 years, 11 months, 29 days ago, on 05 June 2006 and it was dissolved 9 years, 3 months, 8 days ago, on 24 February 2015. The company address is 43-45 Portman Square, London, W1H 6LY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

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

Change date: 2014-08-04

Officer name: Mr Maxwell David Shaw James

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

Old address: 16 Grosvenor Street London W1K 4QF

New address: 43-45 Portman Square London W1H 6LY

Change date: 2014-08-05

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: 10 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

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

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

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: 02 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jane Worthington

Termination date: 2012-10-31

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

Termination date: 2012-05-25

Officer name: Adrian Roger Wyatt

Documents

View document PDF

Termination director company with name termination date

Date: 24 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: 02 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: 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: 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: 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: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonianne Dwyer

Documents

View document PDF

Accounts with made up date

Date: 27 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: 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 made up date

Date: 16 Nov 2007

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: 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

EU MEDICA LTD

100 MANOR ROAD,UNITED KINGDOM,CR4 1JB

Number:08914775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMES LLOYD ALMSHOUSES TRUSTEE LIMITED

219 HEATH ROAD,BIRMINGHAM,B30 1RU

Number:08010707
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LJM BROKERS LTD

197 CHAPEL STREET,SALFORD,M3 5EQ

Number:11554424
Status:ACTIVE
Category:Private Limited Company

MEAVALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11969950
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S & M REINFORCEMENT LTD.

30 SAULS BRIDGE CLOSE,WITHAM,CM8 1XJ

Number:09580142
Status:ACTIVE
Category:Private Limited Company

SUPRADEAL UK LIMITED

151A BOWES ROAD,LONDON,N13 4SE

Number:10835984
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