R&Q SECRETARIES LIMITED
Overview
| Company Name | R&Q SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04222508 |
| 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 R&Q SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is R&Q SECRETARIES LIMITED located?
| Registered Office Address | 71 Fenchurch Street EC3M 4BS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R&Q SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANDALL & QUILTER OVERSEAS HOLDINGS LIMITED | May 23, 2001 | May 23, 2001 |
What are the latest accounts for R&Q SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for R&Q SECRETARIES 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 | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 13, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on Jun 13, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Logan Glover on Jun 05, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Kenneth Edward Randall on Sep 23, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Beverley Jane Murphy as a secretary on Jun 11, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Miranda Cathryn Craig as a secretary on Jun 11, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on Jun 05, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Michael Glover as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Michael Logan Glover as a director | 2 pages | AP01 | ||||||||||
Who are the officers of R&Q SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Beverley Jane | Secretary | Fenchurch Street EC3M 4BS London 71 United Kingdom | 198517440001 | |||||||
| GLOVER, Michael Logan | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 94249710003 | |||||
| QUILTER, Alan Kevin | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 13145680001 | |||||
| RANDALL, Kenneth Edward | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | Bermuda | British | 142663950002 | |||||
| CRAIG, Miranda Cathryn | Secretary | Minster Court EC3R 7BB London 2 United Kingdom | 165087550001 | |||||||
| GLOVER, Michael | Secretary | Fenchurch Street EC3M 5JT London 110 England | British | 132072650001 | ||||||
| QUILTER, Alan Kevin | Secretary | Badgers Rest Lee Chapel Lane, Langdon Hills SS16 5PW Basildon Essex | British | 13145680001 | ||||||
| WATT, Jeremy | Secretary | 12 Magpie Close CO12 4WG Harwich Essex | British | 78458600001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| RANDALL, Mark Edward | Director | Fenchurch Street EC3M 5JT London 110 England | England | British | 80884570003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of R&Q SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kenneth Edward Randall | Apr 06, 2016 | Fenchurch Street EC3M 4BS London 71 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Rqih Limited | Apr 06, 2016 | Fenchurch Street EC3M 4BS London 71 United Kingdom | 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