About

Registered Number: 04001299
Date of Incorporation: 24/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: C/O Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB,

 

Having been setup in 2000, Q.S. Offshore Associates Ltd has its registered office in Chigwell, Essex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The organisation has 4 directors listed as Mohindra, Manoj, Haygarth, Ian, Roper, Terence John, Olsen, Eric Carl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSEN, Eric Carl 23 May 2003 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MOHINDRA, Manoj 31 May 2007 - 1
HAYGARTH, Ian 23 May 2003 31 May 2007 1
ROPER, Terence John 30 May 2000 29 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
CS01 - N/A 31 August 2019
AA - Annual Accounts 24 February 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 February 2017
CS01 - N/A 22 July 2016
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 February 2013
DISS40 - Notice of striking-off action discontinued 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 29 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 24 June 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
287 - Change in situation or address of Registered Office 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
363s - Annual Return 18 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
CERTNM - Change of name certificate 02 June 2000
NEWINC - New incorporation documents 24 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.