QUINTAIN E01 (GROUNDLEASE) LIMITED
Status | DISSOLVED |
Company No. | 05837311 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2015 |
Years | 9 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
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
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
Old address: 16 Grosvenor Street London W1K 4QF
New address: 43-45 Portman Square London W1H 6LY
Change date: 2014-08-05
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: 10 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
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
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
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: 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
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
Termination date: 2012-05-25
Officer name: Adrian Roger Wyatt
Documents
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
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
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: 18 Apr 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: 02 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: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tonianne Dwyer
Documents
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
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: 11 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: 16 Nov 2007
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: 31 Jan 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
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) |
197 CHAPEL STREET,SALFORD,M3 5EQ
Number: | 11554424 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11969950 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 SAULS BRIDGE CLOSE,WITHAM,CM8 1XJ
Number: | 09580142 |
Status: | ACTIVE |
Category: | Private Limited Company |
151A BOWES ROAD,LONDON,N13 4SE
Number: | 10835984 |
Status: | ACTIVE |
Category: | Private Limited Company |