About

Registered Number: 06445800
Date of Incorporation: 05/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: 99 Wellington Road North, Stockport, Cheshire, SK4 2LP

 

Fqw Designs Ltd was registered on 05 December 2007 with its registered office in Stockport in Cheshire. Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Williams, Mary Therese, Williams, Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Francis 07 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Mary Therese 07 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
DISS16(SOAS) - N/A 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 20 December 2016
AR01 - Annual Return 08 January 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 December 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AA - Annual Accounts 06 January 2010
AA01 - Change of accounting reference date 06 October 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.