About

Registered Number: 04217097
Date of Incorporation: 15/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2015 (8 years and 9 months ago)
Registered Address: 60/62 Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ

 

Established in 2001, B & S Quality Joinery Ltd has its registered office in Kingston Upon Thames. Currently we aren't aware of the number of employees at the the business. There is one director listed as Back, Nathan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACK, Nathan 13 December 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2015
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2013
4.68 - Liquidator's statement of receipts and payments 16 May 2012
4.68 - Liquidator's statement of receipts and payments 14 June 2011
RESOLUTIONS - N/A 16 April 2010
4.20 - N/A 16 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 26 November 2009
287 - Change in situation or address of Registered Office 08 June 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 February 2009
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 16 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 15 June 2007
MEM/ARTS - N/A 15 February 2007
AA - Annual Accounts 19 January 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 16 January 2003
287 - Change in situation or address of Registered Office 07 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
395 - Particulars of a mortgage or charge 07 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2008 Outstanding

N/A

Debenture 03 September 2008 Outstanding

N/A

Legal charge 25 November 2002 Outstanding

N/A

Debenture 30 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.