Established in 2003, Q Holdings Ltd has its registered office in Leicester, it has a status of "Dissolved". The companies directors are Jurist Limited, Green, Sandra, Hepworth, David Spicer, Hunnable, James, Kurk, Claire Debra Louise. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Sandra | 01 September 2009 | 06 November 2009 | 1 |
HEPWORTH, David Spicer | 26 September 2003 | 11 July 2008 | 1 |
HUNNABLE, James | 01 September 2009 | 10 November 2009 | 1 |
KURK, Claire Debra Louise | 29 July 2008 | 01 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JURIST LIMITED | 11 July 2008 | 13 February 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 May 2020 | |
LIQ14 - N/A | 17 February 2020 | |
LIQ03 - N/A | 16 July 2019 | |
LIQ03 - N/A | 11 July 2018 | |
LIQ03 - N/A | 06 July 2017 | |
AD01 - Change of registered office address | 11 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2016 | |
2.24B - N/A | 18 May 2016 | |
2.34B - N/A | 03 May 2016 | |
2.24B - N/A | 25 November 2015 | |
2.31B - N/A | 25 June 2015 | |
2.24B - N/A | 12 May 2015 | |
2.24B - N/A | 21 January 2015 | |
2.16B - N/A | 08 September 2014 | |
2.23B - N/A | 03 September 2014 | |
2.17B - N/A | 19 August 2014 | |
AD01 - Change of registered office address | 02 July 2014 | |
2.12B - N/A | 01 July 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
AD01 - Change of registered office address | 04 June 2014 | |
MR04 - N/A | 03 June 2014 | |
MR04 - N/A | 03 June 2014 | |
MR04 - N/A | 03 June 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AR01 - Annual Return | 02 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2013 | |
AA - Annual Accounts | 08 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AR01 - Annual Return | 28 September 2012 | |
MISC - Miscellaneous document | 13 September 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
TM02 - Termination of appointment of secretary | 17 August 2012 | |
TM01 - Termination of appointment of director | 17 August 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 07 October 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AUD - Auditor's letter of resignation | 02 July 2010 | |
AUD - Auditor's letter of resignation | 27 May 2010 | |
TM01 - Termination of appointment of director | 17 February 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AP01 - Appointment of director | 26 November 2009 | |
AP01 - Appointment of director | 26 November 2009 | |
AP01 - Appointment of director | 25 November 2009 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
363a - Annual Return | 23 September 2009 | |
353 - Register of members | 23 September 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 September 2009 | |
AUD - Auditor's letter of resignation | 10 July 2009 | |
AUD - Auditor's letter of resignation | 13 May 2009 | |
SA - Shares agreement | 30 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
363a - Annual Return | 23 March 2009 | |
287 - Change in situation or address of Registered Office | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
RESOLUTIONS - N/A | 27 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
RESOLUTIONS - N/A | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2008 | |
123 - Notice of increase in nominal capital | 05 August 2008 | |
MEM/ARTS - N/A | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
AA - Annual Accounts | 23 June 2008 | |
MEM/ARTS - N/A | 02 May 2008 | |
CERTNM - Change of name certificate | 24 April 2008 | |
363a - Annual Return | 08 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 03 May 2007 | |
RESOLUTIONS - N/A | 04 April 2007 | |
123 - Notice of increase in nominal capital | 04 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2006 | |
287 - Change in situation or address of Registered Office | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
AA - Annual Accounts | 29 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2005 | |
363s - Annual Return | 03 October 2005 | |
363s - Annual Return | 14 October 2004 | |
225 - Change of Accounting Reference Date | 06 December 2003 | |
CERTNM - Change of name certificate | 06 November 2003 | |
NEWINC - New incorporation documents | 26 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 28 June 2010 | Fully Satisfied |
N/A |
Mortgage | 15 September 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 July 2006 | Fully Satisfied |
N/A |