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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture (all assets) | 25 January 2013 | Outstanding |
N/A |
Rent deposit deed | 06 August 2012 | Outstanding |
N/A |