Washington
Tyne And Wear
NE37 2SQ
Director Name | Mr Mark Alan Lunn |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Vermont House Washington Tyne And Wear NE37 2SQ |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | No 3 Vermont House Washington Tyne And Wear NE37 2SQ |
Director Name | Mr Frank Nesbitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Vermont House Washington Tyne And Wear NE37 2SQ |
Registered Address | No 3 Vermont House Washington Tyne And Wear NE37 2SQ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
10 at £1 | Qv Forensics Group Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (3 pages) |
26 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (3 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (1 page) |
26 November 2014 | Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (2 pages) |
7 February 2014 | Termination of appointment of Peter Taylor as a director (1 page) |
7 February 2014 | Termination of appointment of Peter Taylor as a director (1 page) |
7 February 2014 | Termination of appointment of Mark Lunn as a director (1 page) |
7 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
7 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
7 February 2014 | Termination of appointment of Mark Lunn as a director (1 page) |
7 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
6 January 2014 | Termination of appointment of Mark Lunn as a director (2 pages) |
6 January 2014 | Termination of appointment of Mark Lunn as a director (2 pages) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|