About

Registered Number: 04726429
Date of Incorporation: 08/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2020 (4 years and 10 months ago)
Registered Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.