About

Registered Number: 02485420
Date of Incorporation: 26/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, CM1 2QE

 

Established in 1990, Qmh (Toulouse) Ltd have registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
W2001 BRITANNIA LLC 15 June 2010 31 January 2013 1
W2001 TWO CV 15 June 2010 31 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 24 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 June 2015
CH03 - Change of particulars for secretary 27 November 2014
AA - Annual Accounts 26 November 2014
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 22 June 2010
AP02 - Appointment of corporate director 17 June 2010
AP02 - Appointment of corporate director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
395 - Particulars of a mortgage or charge 14 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
RESOLUTIONS - N/A 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 26 March 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363a - Annual Return 19 June 2002
AA - Annual Accounts 27 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 19 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
363a - Annual Return 07 September 1999
AA - Annual Accounts 11 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363s - Annual Return 25 August 1998
AUD - Auditor's letter of resignation 17 August 1998
AA - Annual Accounts 04 June 1998
288a - Notice of appointment of directors or secretaries 20 August 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 13 May 1996
288 - N/A 01 November 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 13 July 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 21 June 1994
RESOLUTIONS - N/A 21 June 1994
RESOLUTIONS - N/A 21 June 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 13 June 1994
AA - Annual Accounts 08 March 1994
288 - N/A 31 January 1994
288 - N/A 19 October 1993
288 - N/A 03 September 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
363x - Annual Return 05 July 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
AA - Annual Accounts 03 November 1992
CERTNM - Change of name certificate 15 October 1992
363x - Annual Return 14 July 1992
363x - Annual Return 24 March 1992
287 - Change in situation or address of Registered Office 23 December 1991
288 - N/A 23 December 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 07 October 1991
AA - Annual Accounts 02 October 1991
363a - Annual Return 22 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1990
288 - N/A 21 May 1990
CERTNM - Change of name certificate 24 April 1990
RESOLUTIONS - N/A 10 April 1990
CERTNM - Change of name certificate 09 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
287 - Change in situation or address of Registered Office 03 April 1990
123 - Notice of increase in nominal capital 03 April 1990
288 - N/A 03 April 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

Description Date Status Charge by
A composite guarantee and debenture 23 February 2005 Outstanding

N/A

Composite guarantee and debenture 24 November 2004 Fully Satisfied

N/A

Debenture 18 June 2004 Fully Satisfied

N/A

Supplemental deed to the composite guarantee and debenture 08 June 2004 Fully Satisfied

N/A

Composite guarantee and debenture 25 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.