About

Registered Number: 04253022
Date of Incorporation: 16/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Founded in 2001, Quail (Ashford) Ltd have registered office in Kent. We don't currently know the number of employees at the business. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 10 November 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2014
AA - Annual Accounts 17 May 2013
AD01 - Change of registered office address 07 May 2013
RESOLUTIONS - N/A 03 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2013
4.70 - N/A 03 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363a - Annual Return 07 October 2004
AUD - Auditor's letter of resignation 27 September 2004
AA - Annual Accounts 17 June 2004
363a - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 20 November 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 August 2002
225 - Change of Accounting Reference Date 17 July 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
395 - Particulars of a mortgage or charge 09 January 2002
CERTNM - Change of name certificate 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.