UKBizDB.co.uk

QFL SECRETARIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qfl Secretaries Limited. The company was founded 21 years ago and was given the registration number 04737695. The firm's registered office is in LONDON. You can find them at 2nd Floor 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QFL SECRETARIES LIMITED
Company Number:04737695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2nd Floor 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary27 October 2021Active
7, Holbrook Gardens, Aldenham, Watford, United Kingdom, WD25 8AB

Director13 June 2017Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Secretary27 July 2020Active
Woodberry House, 2, Woodberry Grove, London, United Kingdom, N12 0DR

Secretary05 January 2022Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Secretary31 July 2020Active
2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

Secretary17 April 2003Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director13 June 2017Active
2nd Floor, 2 Woodberry Grove, North Finchley, London, England, N12 0DR

Director01 November 2013Active
14, Westleigh Close, Northampton, United Kingdom, NN1 4JX

Director02 April 2009Active
2, Red House Square, Duncan Close, Northampton, United Kingdom, NN3 6WL

Director20 February 2006Active
2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

Director17 April 2003Active
2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

Director17 April 2003Active

People with Significant Control

Mr Andrew Simon Davis
Notified on:13 June 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-10-27Officers

Appoint corporate secretary company with name date.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-07-27Officers

Appoint person secretary company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.