This company is commonly known as Qdd East Village Uk Limited. The company was founded 11 years ago and was given the registration number 08532294. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | QDD EAST VILLAGE UK LIMITED |
---|---|---|
Company Number | : | 08532294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 21 August 2020 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 16 May 2013 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 09 August 2018 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 September 2013 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 18 July 2019 | Active |
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 18 July 2019 | Active |
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 20 February 2019 | Active |
77, Grosvenor Street, London, United Kingdom, W1K 3JR | Director | 21 July 2016 | Active |
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 21 August 2020 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 09 August 2018 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 16 May 2013 | Active |
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 27 July 2021 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 06 September 2013 | Active |
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 09 August 2018 | Active |
Oxford Properties Group, The Leadenhall Building, 122 Leandenhall Street, London, United Kingdom, EC3V 4AB | Director | 30 August 2018 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 01 January 2019 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 September 2013 | Active |
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 18 July 2019 | Active |
Craigmuir Chambers, PO BOX 71, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 06 September 2013 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 16 May 2013 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 16 May 2013 | Active |
Qdd Athletes Village Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, East Park Walk, London, England, E20 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Change of name | Certificate change of name company. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Change account reference date company current shortened. | Download |
2020-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.