About

Registered Number: 07967695
Date of Incorporation: 28/02/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2016 (7 years and 4 months ago)
Registered Address: 65-71 Cornwall Street, Plymouth, PL1 1NS,

 

Established in 2012, Qq Import & Distribution Ltd have registered office in Plymouth, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Qq Import & Distribution Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOONEY, Stuart 20 March 2014 - 1
ADAMS, James 28 February 2013 23 January 2015 1
DOWDEN, Benedict 28 February 2012 14 July 2015 1
JOONEY, Stuart 20 February 2013 20 March 2014 1
WEBB, David Martin 28 February 2013 21 January 2015 1
Secretary Name Appointed Resigned Total Appointments
REED, Stephen John 22 September 2014 - 1
GEHRMANN, Michael Denys 20 February 2013 22 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2016
L64.07 - Release of Official Receiver 03 August 2016
COCOMP - Order to wind up 18 January 2016
CERTNM - Change of name certificate 15 July 2015
AA01 - Change of accounting reference date 14 July 2015
AD01 - Change of registered office address 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
SH01 - Return of Allotment of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 11 November 2014
AA01 - Change of accounting reference date 02 November 2014
AP03 - Appointment of secretary 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
AP01 - Appointment of director 22 September 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 05 September 2014
CH03 - Change of particulars for secretary 04 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AAMD - Amended Accounts 02 September 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 08 July 2014
AP03 - Appointment of secretary 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 20 March 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 24 June 2013
CH01 - Change of particulars for director 21 June 2013
NEWINC - New incorporation documents 28 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.