BQL (WEST MOLESEY) LTD

43-45 Portman Square, London, W1H 6LY, United Kingdom
StatusDISSOLVED
Company No.06123110
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 2 months, 17 days

SUMMARY

BQL (WEST MOLESEY) LTD is an dissolved private limited company with number 06123110. It was incorporated 17 years, 3 months, 10 days ago, on 21 February 2007 and it was dissolved 9 years, 2 months, 17 days ago, on 17 March 2015. The company address is 43-45 Portman Square, London, W1H 6LY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Peter Leonard Halsall

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

Officer name: Sandra Judith Odell

Change date: 2014-08-04

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

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: 27 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 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: 27 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Elizabeth Dixon

Termination date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-01-01

Officer name: Sandra Judith Odell

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 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: 31 Oct 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: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-30

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-30

Officer name: Mr Richard James Stearn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Worthington

Appointment date: 2011-12-22

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

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

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: 17 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

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: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/12/07

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/12/07

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quintain (no. 51) LIMITED\certificate issued on 30/11/07

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quintain (regent shareholder gp) LIMITED\certificate issued on 27/09/07

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 21/04/07 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 18 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no.3389) LIMITED\certificate issued on 05/04/07

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&D CLEANING LTD

21 MIDDLETON GARDENS,ILFORD,IG2 6DS

Number:09465817
Status:ACTIVE
Category:Private Limited Company

BOWDON GEOLOGICAL SERVICES LIMITED

3 HARTHILL COURT,ALTRINCHAM,WA14 2AN

Number:06977914
Status:ACTIVE
Category:Private Limited Company

COURTLEIGH INVESTMENTS LIMITED

TUDOR HOUSE,HARROW,HA3 0EY

Number:06302790
Status:ACTIVE
Category:Private Limited Company

DESIGN FOCUS LIMITED

3 HOLMESDALE ROAD,REIGATE,RH2 0BA

Number:11537705
Status:ACTIVE
Category:Private Limited Company

LLANDAFF NORTH GOSPEL HALL

LLANDAFF NORTH GOSPEL HALL BRIDGE ROAD,CARDIFF,CF14 2JL

Number:05556394
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ORB BUSINESS SERVICES LIMITED

SILVERBURN 20 SAVILES CLOSE,ST. NEOTS,PE19 7GB

Number:04650389
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