About

Registered Number: 05590080
Date of Incorporation: 12/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (9 years and 4 months ago)
Registered Address: 12 The Oaks, Whitstable, Kent, CT5 4UA

 

The Quinneys Flats Management Company Ltd was registered on 12 October 2005, it has a status of "Dissolved". 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.