About

Registered Number: 04595331
Date of Incorporation: 20/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2017 (7 years and 3 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Having been setup in 2002, Qed West Country Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Michael James 20 November 2002 01 December 2002 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Diane Victoria 20 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2017
LIQ14 - N/A 21 September 2017
4.68 - Liquidator's statement of receipts and payments 07 November 2016
4.68 - Liquidator's statement of receipts and payments 20 November 2015
4.68 - Liquidator's statement of receipts and payments 04 November 2014
AD01 - Change of registered office address 27 September 2013
RESOLUTIONS - N/A 26 September 2013
RESOLUTIONS - N/A 26 September 2013
4.20 - N/A 26 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 20 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 24 January 2007
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.