81 St. Quintin Avenue Ltd was setup in 1999. We do not know the number of employees at the company. There are 7 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKMAN, Coryn | 29 April 1999 | - | 1 |
JUDD, Katrina Robyn | 04 February 2008 | 05 June 2013 | 1 |
LEOW, Eric Yee Foon | 29 April 1999 | 29 April 1999 | 1 |
POWELL, Susan | 29 April 1999 | 29 April 1999 | 1 |
SMITH, Karen | 29 April 1999 | 18 August 2011 | 1 |
WORRALL, Lyn Paul | 14 August 2000 | 01 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Lucie Anne | 05 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 07 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 16 May 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 14 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 25 April 2014 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
AP03 - Appointment of secretary | 26 June 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
TM02 - Termination of appointment of secretary | 26 June 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 11 May 2012 | |
TM01 - Termination of appointment of director | 11 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 06 May 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 18 May 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 28 April 2005 | |
RESOLUTIONS - N/A | 06 April 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 18 May 2004 | |
RESOLUTIONS - N/A | 17 February 2004 | |
RESOLUTIONS - N/A | 17 February 2004 | |
AA - Annual Accounts | 17 February 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 27 May 2003 | |
363s - Annual Return | 05 May 2002 | |
AA - Annual Accounts | 12 February 2002 | |
363s - Annual Return | 24 May 2001 | |
RESOLUTIONS - N/A | 26 February 2001 | |
AA - Annual Accounts | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 31 August 2000 | |
363s - Annual Return | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 16 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 1999 | |
NEWINC - New incorporation documents | 29 April 1999 |