BQL (WEST MOLESEY) LTD

BQL (WEST MOLESEY) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBQL (WEST MOLESEY) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06123110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BQL (WEST MOLESEY) LTD?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BQL (WEST MOLESEY) LTD located?

    Registered Office Address
    43-45 Portman Square
    W1H 6LY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BQL (WEST MOLESEY) LTD?

    Previous Company Names
    Company NameFromUntil
    QUINTAIN (NO. 51) LIMITEDSep 27, 2007Sep 27, 2007
    QUINTAIN (REGENT SHAREHOLDER GP) LIMITEDApr 05, 2007Apr 05, 2007
    SHELFCO (NO.3389) LIMITEDFeb 21, 2007Feb 21, 2007

    What are the latest accounts for BQL (WEST MOLESEY) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for BQL (WEST MOLESEY) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for BQL (WEST MOLESEY) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter Leonard Halsall as a director on Oct 01, 2014

    1 pagesTM01

    Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014

    2 pagesCH01

    Director's details changed for Mr Richard James Stearn on Sep 10, 2014

    2 pagesCH01

    Secretary's details changed for Sandra Judith Odell on Aug 04, 2014

    1 pagesCH03

    Accounts made up to Mar 31, 2014

    6 pagesAA

    Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014

    1 pagesAD01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Susan Elizabeth Dixon as a secretary on Dec 31, 2012

    1 pagesTM02

    Appointment of Sandra Judith Odell as a secretary on Jan 01, 2013

    2 pagesAP03

    Accounts made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of Rebecca Jane Worthington as a director on Oct 31, 2012

    1 pagesTM01

    Appointment of Mr Maxwell David Shaw James as a director on Oct 30, 2012

    2 pagesAP01

    Appointment of Mr Richard James Stearn as a director on Oct 30, 2012

    2 pagesAP01

    Annual return made up to Feb 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mrs Rebecca Jane Worthington as a director on Dec 22, 2011

    2 pagesAP01

    Termination of appointment of Nicholas Shattock as a director

    2 pagesTM01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Feb 21, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BQL (WEST MOLESEY) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    174827040001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishCompany Director164108510001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    HALSALL, Peter Leonard
    37 Madrid Road
    Barnes
    SW13 9PF London
    Director
    37 Madrid Road
    Barnes
    SW13 9PF London
    EnglandBritishSustainable Developer95457180001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    WORTHINGTON, Rebecca Jane
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    EnglandBritishFinance Director130493170001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishChartered Accountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    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