About

Registered Number: 08318988
Date of Incorporation: 05/12/2012 (11 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA

 

Qf Distribution Ltd was founded on 05 December 2012 and are based in London, it's status at Companies House is "Liquidation". The business has 5 directors listed as Cole, Philip Henry, Dudley, Philip William, Scapin, Romeo, Barrett, Richard, Tointon, Graham Stanley. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Philip Henry 05 December 2012 - 1
DUDLEY, Philip William 05 December 2012 - 1
SCAPIN, Romeo 13 January 2015 - 1
BARRETT, Richard 14 February 2013 31 July 2017 1
TOINTON, Graham Stanley 05 December 2012 03 November 2016 1

Filing History

Document Type Date
LIQ03 - N/A 02 July 2020
AD01 - Change of registered office address 02 July 2020
LIQ03 - N/A 03 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2019
LIQ10 - N/A 26 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2019
LIQ10 - N/A 09 January 2019
AD01 - Change of registered office address 16 May 2018
RESOLUTIONS - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
LIQ02 - N/A 11 May 2018
AD01 - Change of registered office address 10 April 2018
DISS16(SOAS) - N/A 22 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 12 August 2016
AD01 - Change of registered office address 08 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 16 July 2015
AA01 - Change of accounting reference date 09 July 2015
SH01 - Return of Allotment of shares 26 March 2015
AAMD - Amended Accounts 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
RP04 - N/A 15 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 21 January 2014
AA01 - Change of accounting reference date 12 December 2013
MR01 - N/A 10 May 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
RESOLUTIONS - N/A 21 February 2013
AP01 - Appointment of director 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
NEWINC - New incorporation documents 05 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Outstanding

N/A

Debenture 21 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.