R&Q CG LIMITED
Overview
| Company Name | R&Q CG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06389084 |
| 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 CG LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is R&Q CG 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 CG LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALLIDUS GROUP LIMITED | Mar 10, 2008 | Mar 10, 2008 |
| MANDERLEY SERVICES LIMITED | Nov 02, 2007 | Nov 02, 2007 |
| FMI MANAGEMENT SERVICES LIMITED | Oct 03, 2007 | Oct 03, 2007 |
What are the latest accounts for R&Q CG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for R&Q CG 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) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 13, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AAMD | ||||||||||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Mr Mark Andrew Langridge on Dec 07, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 6 pages | CS01 | ||||||||||
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 | ||||||||||
Secretary's details changed for R&Q Central Services Limited on Jun 13, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Michael Logan Glover on Jun 05, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for R&Q Central Services Limited on Jun 05, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
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, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of R&Q Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of R&Q CG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R&Q CENTRAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BS London 71 United Kingdom |
| 183686520001 | ||||||||||
| GLOVER, Michael Logan | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 94249710003 | |||||||||
| LANGRIDGE, Mark Andrew | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 74401960003 | |||||||||
| QUILTER, Alan Kevin | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 13145680001 | |||||||||
| METCALFE, Brian | Secretary | 21 Fairways Fulwood PR2 8FX Preston Lancashire | British | 125269120001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Mitre House 12-14 Mitre Street EC3A 5BU London 4th Floor | 131382140002 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Hertfordshire | 123793080001 | |||||||||||
| R&Q SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 England |
| 150854900001 | ||||||||||
| GOZZI, Bernardo | Director | 17 Russell Gardens Mews W14 8EU London | United Kingdom | Italian | 109854130002 | |||||||||
| METCALFE, Brian | Director | 21 Fairways Fulwood PR2 8FX Preston Lancashire | British | 125269120001 | ||||||||||
| MOLYNEAUX, Philip | Director | Grove Court Mill Lane TN9 1PJ Tonbridge Kent | United Kingdom | British | 33779550002 |
Who are the persons with significant control of R&Q CG 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
| |||||||||||||
| Randall & Quilter Is Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 4BS London 71 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