Qt & C Ltd was registered on 08 April 2003 with its registered office in Buckinghamshire. There are 3 directors listed as Landman, Joyce Patricia, Davies, Susan Elizabeth, Fowler, Nathan Peter Allen for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANDMAN, Joyce Patricia | 28 November 2003 | - | 1 |
FOWLER, Nathan Peter Allen | 01 April 2008 | 29 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Susan Elizabeth | 08 April 2003 | 08 April 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 May 2020 | |
LIQ14 - N/A | 27 February 2020 | |
LIQ03 - N/A | 08 March 2019 | |
LIQ03 - N/A | 12 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 February 2017 | |
RESOLUTIONS - N/A | 19 January 2017 | |
4.20 - N/A | 19 January 2017 | |
AD01 - Change of registered office address | 03 January 2017 | |
AC92 - N/A | 31 October 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
CH01 - Change of particulars for director | 25 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AD01 - Change of registered office address | 28 May 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 03 October 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
CH03 - Change of particulars for secretary | 23 June 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
AA - Annual Accounts | 19 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2008 | |
363a - Annual Return | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
AA - Annual Accounts | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 10 April 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363a - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363a - Annual Return | 16 April 2004 | |
225 - Change of Accounting Reference Date | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
287 - Change in situation or address of Registered Office | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
RESOLUTIONS - N/A | 26 April 2003 | |
RESOLUTIONS - N/A | 26 April 2003 | |
RESOLUTIONS - N/A | 26 April 2003 | |
RESOLUTIONS - N/A | 26 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
NEWINC - New incorporation documents | 08 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 April 2007 | Outstanding |
N/A |
Debenture | 14 January 2006 | Outstanding |
N/A |
Debenture | 18 June 2003 | Outstanding |
N/A |