QVC PROPERTIES LIMITED
Overview
Company Name | QVC PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03547467 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QVC PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is QVC PROPERTIES LIMITED located?
Registered Office Address | c/o QVC Building 8 Chiswick Park 566 Chiswick High Road W4 5XU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QVC PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
STEPCROSS LIMITED | Apr 17, 1998 | Apr 17, 1998 |
What are the latest accounts for QVC PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for QVC PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Dermot Robert James Boyd as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Michael Hofmann on Aug 10, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Robert William Muller as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dermot Robert James Boyd as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Robert William Muller as a secretary on Dec 09, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Dermot Robert James Boyd on Apr 19, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Dermot Robert James Boyd on Apr 19, 2016 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Registered office address changed from * Marco Polo House 346 Queenstown Road London SW8 4NQ* on Jun 01, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Apr 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Who are the officers of QVC PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MULLER, Robert William | Secretary | c/o Qvc Chiswick Park 566 Chiswick High Road W4 5XU London Building 8 | 220517020001 | |||||||
HOFMANN, Steven Michael | Director | c/o Qvc Chiswick Park 566 Chiswick High Road W4 5XU London Building 8 England | France | American | Company Director | 129106520002 | ||||
MULLER, Robert William | Director | c/o Qvc Chiswick Park 566 Chiswick High Road W4 5XU London Building 8 | England | American | Ceo | 220604860001 | ||||
BOYD, Dermot Robert James | Secretary | c/o Qvc Chiswick Park 566 Chiswick High Road W4 5XU London Building 8 | British | 58243250001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BOYD, Dermot Robert James | Director | c/o Qvc Chiswick Park 566 Chiswick High Road W4 5XU London Building 8 | United Kingdom | British | Chief Financial Officer | 58243250001 | ||||
SUCKLE, Mark Joel | Director | Flat 4 20 Cleveland Square W2 6DG London | England | American | Ceo | 26609520001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of QVC PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qvc Uk | Apr 06, 2016 | 566 Chiswick High Road W4 5XU London Building 8 Chiswick Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0