Company NameQclassics.com Limited
Company StatusDissolved
Company Number05976263
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard Pearce
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Larch Avenue
Sunderland
SR6 7DS
Secretary NameNoel Cooper
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Willow Vale
London
W12 0PA

Location

Registered Address22 Larch Avenue
Sunderland
SR6 7DS
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Shareholders

100 at £1Richard Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth-£9
Cash£46
Current Liabilities£156

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
19 May 2012Registered office address changed from 79 Willow Vale London W12 0PA United Kingdom on 19 May 2012 (1 page)
19 May 2012Termination of appointment of Noel Cooper as a secretary (1 page)
19 May 2012Termination of appointment of Noel Cooper as a secretary on 19 May 2012 (1 page)
19 May 2012Registered office address changed from 79 Willow Vale London W12 0PA United Kingdom on 19 May 2012 (1 page)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
13 July 2011Amended total exemption small company accounts made up to 31 October 2010 (1 page)
13 July 2011Amended accounts made up to 31 October 2010 (1 page)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
31 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
25 October 2009Director's details changed for Richard Pearce on 25 October 2009 (2 pages)
25 October 2009Director's details changed for Richard Pearce on 25 October 2009 (2 pages)
25 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
25 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (1 page)
21 August 2009Total exemption full accounts made up to 31 October 2008 (1 page)
9 December 2008Return made up to 24/10/08; full list of members (3 pages)
9 December 2008Return made up to 24/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
15 April 2008Registered office changed on 15/04/2008 from creativitiworks, media centre, st. Peters campus st peters way sunderland SR6 0DD (1 page)
15 April 2008Registered office changed on 15/04/2008 from creativitiworks, media centre, st. Peters campus st peters way sunderland SR6 0DD (1 page)
19 November 2007Return made up to 24/10/07; full list of members (2 pages)
19 November 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)