About

Registered Number: 03736780
Date of Incorporation: 19/03/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (7 years and 5 months ago)
Registered Address: Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU

 

Based in Dunstable, Q. Engineering Designs Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are Grant, Patricia Yvonne, Grant, Che Sholto, Grant, Quentin Shulto. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Patricia Yvonne 19 March 1999 - 1
GRANT, Quentin Shulto 19 March 1999 28 October 1999 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Che Sholto 24 May 2000 22 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 16 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 16 April 2010
CH01 - Change of particulars for director 11 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 06 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.