About

Registered Number: 04468505
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2019 (5 years ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Founded in 2002, Qssd Ltd has its registered office in London, it has a status of "Dissolved". Bacon, Angela Jane, Waller, Darren James are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, Darren James 01 June 2004 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BACON, Angela Jane 25 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2019
LIQ14 - N/A 22 January 2019
LIQ03 - N/A 08 February 2018
4.68 - Liquidator's statement of receipts and payments 09 March 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2016
AD01 - Change of registered office address 17 February 2015
RESOLUTIONS - N/A 13 February 2015
4.20 - N/A 13 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2015
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 18 December 2013
AA01 - Change of accounting reference date 18 September 2013
AD01 - Change of registered office address 06 September 2013
AD01 - Change of registered office address 27 June 2013
CH01 - Change of particulars for director 25 June 2013
CH03 - Change of particulars for secretary 25 June 2013
AR01 - Annual Return 25 June 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 09 August 2012
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 04 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 31 January 2012
AA01 - Change of accounting reference date 29 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 July 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 25 April 2006
225 - Change of Accounting Reference Date 27 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 28 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 25 January 2013 Outstanding

N/A

Rent deposit deed 06 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.