About

Registered Number: 05590080
Date of Incorporation: 12/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 7 months ago)
Registered Address: 12 The Oaks, Whitstable, Kent, CT5 4UA

 

Based in Whitstable, The Quinneys Flats Management Company Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Joan Phyllis 08 November 2007 - 1
QUINNEY, Graham Arthur 21 August 2007 06 November 2007 1
ROBERTS, Frederick Percy 27 January 2008 11 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 03 August 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 08 June 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 13 June 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
DISS40 - Notice of striking-off action discontinued 10 July 2007
225 - Change of Accounting Reference Date 04 July 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 04 April 2007
GAZ1 - First notification of strike-off action in London Gazette 03 April 2007
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.