Company NameQ.O. Limited
Company StatusDissolved
Company Number04847141
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameRaquel Michaela Roberts
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Ramsay Road
Kings Worthy
Winchester
Hampshire
SO23 7PR
Secretary NameMr Richard John Gawen Holman
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Director NameWynne Elison Roberts
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleRetired
Correspondence AddressC/O Brazil Property Services
Alomedo Do Sol S/N, Praia Do Forte
Mato De Sao Joao
Bahia Cep48280-000
Brazil
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 30a Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth-£2,257
Current Liabilities£2,257

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
22 January 2010Application to strike the company off the register (3 pages)
22 January 2010Application to strike the company off the register (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
29 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
29 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 May 2008Appointment Terminated Director wynne roberts (1 page)
7 May 2008Appointment terminated director wynne roberts (1 page)
16 August 2007Return made up to 28/07/07; full list of members (3 pages)
16 August 2007Return made up to 28/07/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 28/07/06; full list of members (3 pages)
22 August 2006Return made up to 28/07/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Registered office changed on 22/08/06 from: satley house satley bishop auckland county durham DL13 4HU (1 page)
22 August 2006Registered office changed on 22/08/06 from: satley house satley bishop auckland county durham DL13 4HU (1 page)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 28/07/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
1 June 2005Registered office changed on 01/06/05 from: 10 wanless road london SE24 0HW (1 page)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
1 June 2005Registered office changed on 01/06/05 from: 10 wanless road london SE24 0HW (1 page)
24 August 2004Return made up to 28/07/04; full list of members (7 pages)
24 August 2004Return made up to 28/07/04; full list of members (7 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
28 July 2003Incorporation (20 pages)
28 July 2003Incorporation (20 pages)