About

Registered Number: 06718320
Date of Incorporation: 08/10/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years and 10 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Andrew & Joan Quinlan Developments Ltd was established in 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
RESOLUTIONS - N/A 10 January 2018
SH19 - Statement of capital 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
CAP-SS - N/A 10 January 2018
PSC09 - N/A 03 November 2017
CS01 - N/A 03 November 2017
PSC09 - N/A 03 November 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 October 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
CH01 - Change of particulars for director 10 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 08 May 2012
RP04 - N/A 29 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 31 October 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 04 May 2010
AA01 - Change of accounting reference date 28 January 2010
CH01 - Change of particulars for director 16 October 2009
AR01 - Annual Return 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
225 - Change of Accounting Reference Date 09 October 2008
NEWINC - New incorporation documents 08 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.