About

Registered Number: 07870509
Date of Incorporation: 05/12/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 505 Olympic House 28-42 Clements Road, Ilford, Essex, IG1 1BA

 

Established in 2011, K & Q Ltd have registered office in Ilford, it has a status of "Dissolved". The current directors of the company are listed as Pidgley, Elizabeth, Saha, Syam Kumar, Gyllensten, Lina, Alam, Shah, Gardner, John, Gyllensten, Lina, Vaitiekunas, Darius in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIDGLEY, Elizabeth 01 January 2013 - 1
SAHA, Syam Kumar 15 February 2015 - 1
ALAM, Shah 01 April 2012 01 September 2012 1
GARDNER, John 01 November 2014 22 January 2015 1
GYLLENSTEN, Lina 20 March 2012 01 January 2015 1
VAITIEKUNAS, Darius 01 January 2015 10 February 2015 1
Secretary Name Appointed Resigned Total Appointments
GYLLENSTEN, Lina 19 December 2011 01 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
DISS16(SOAS) - N/A 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 27 February 2016
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 27 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 17 December 2014
AD01 - Change of registered office address 03 November 2014
TM01 - Termination of appointment of director 02 March 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 25 January 2014
AP01 - Appointment of director 25 January 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 10 June 2012
CH01 - Change of particulars for director 30 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 26 March 2012
AD01 - Change of registered office address 19 January 2012
AP03 - Appointment of secretary 19 January 2012
AA01 - Change of accounting reference date 06 December 2011
NEWINC - New incorporation documents 05 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.