About

Registered Number: 08373884
Date of Incorporation: 24/01/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 5 The Green, Richmond, Surrey, TW9 1PL

 

Founded in 2013, Qol Therapeutics Uk Ltd are based in Richmond in Surrey, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Kelly, Andrew George, Reardon, Dayton T in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Andrew George 24 January 2013 25 January 2013 1
REARDON, Dayton T 24 January 2013 01 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
AA - Annual Accounts 07 November 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 28 November 2018
PSC08 - N/A 05 March 2018
CS01 - N/A 05 March 2018
PSC09 - N/A 30 January 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
AA - Annual Accounts 05 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 11 July 2017
PSC08 - N/A 11 July 2017
AA - Annual Accounts 01 March 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 July 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 03 March 2014
CERTNM - Change of name certificate 22 January 2014
CONNOT - N/A 22 January 2014
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 18 February 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
NEWINC - New incorporation documents 24 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.