About

Registered Number: 07498986
Date of Incorporation: 19/01/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: STEPHEN J. DANN ITPA, 3rd Floor, 207 Regent Street, London, W1B 3HH

 

Cqc Consulting Ltd was registered on 19 January 2011 and are based in London. The company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNESS, Anita 12 July 2012 - 1
FURNESS, Stuart David 01 April 2011 - 1
HAYTON, Andrew Mark 19 January 2011 31 March 2011 1
KERSTAN, Birgit Marianne 19 January 2011 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DANN, Stephen John 19 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 07 February 2018
CS01 - N/A 20 January 2017
AA - Annual Accounts 22 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 17 November 2012
AP01 - Appointment of director 12 July 2012
CH01 - Change of particulars for director 09 July 2012
AD01 - Change of registered office address 23 March 2012
AR01 - Annual Return 23 March 2012
AA01 - Change of accounting reference date 23 March 2012
CERTNM - Change of name certificate 06 July 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.