About

Registered Number: 05470556
Date of Incorporation: 02/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: 22 New Street, Chipping Norton, Oxfordshire, OX7 5LJ

 

9 South Quay Ltd was established in 2005. There are 2 directors listed as Toulouse, Gordon, Toulouse, Rebecca for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOULOUSE, Gordon 02 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TOULOUSE, Rebecca 02 June 2005 22 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 25 July 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 14 July 2014
CERTNM - Change of name certificate 27 June 2014
CONNOT - N/A 27 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 30 May 2013
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 10 June 2009
353 - Register of members 10 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.