About

Registered Number: 03157751
Date of Incorporation: 12/02/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: 5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX

 

Q Life Wellness Title Ltd was registered on 12 February 1996, it has a status of "Dissolved". The business does not have any directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AR01 - Annual Return 18 February 2014
CH02 - Change of particulars for corporate director 18 February 2014
CH02 - Change of particulars for corporate director 18 February 2014
CH04 - Change of particulars for corporate secretary 18 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 04 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 15 February 2010
288a - Notice of appointment of directors or secretaries 26 September 2009
AA - Annual Accounts 01 April 2009
CERTNM - Change of name certificate 14 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 18 February 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 10 May 2005
RESOLUTIONS - N/A 15 April 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 05 March 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 19 February 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 23 February 2000
AA - Annual Accounts 03 March 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 11 April 1998
363a - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 19 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
RESOLUTIONS - N/A 28 February 1996
RESOLUTIONS - N/A 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.