About

Registered Number: 04496105
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: HENRY STONE, 12 Anthus Mews, Northwood, Middlesex, HA6 2GX

 

Established in 2002, Q & A Systems Ltd has its registered office in Northwood, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSON, John Philip 29 August 2002 05 August 2003 1
O`GRADY, Eileen 29 August 2002 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Redmond 25 July 2004 03 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 25 April 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 27 January 2010
CH01 - Change of particulars for director 08 January 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 13 September 2006
AAMD - Amended Accounts 18 August 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
363s - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
CERTNM - Change of name certificate 13 November 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.