This company is commonly known as Quartz Topco Limited. The company was founded 19 years ago and was given the registration number 05189470. The firm's registered office is in NOTTINGHAM. You can find them at C/o Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | QUARTZ TOPCO LIMITED |
---|---|---|
Company Number | : | 05189470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire, NG4 2JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 16 January 2006 | Active |
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 16 May 2005 | Active |
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, England, NG4 2JR | Director | 29 September 2010 | Active |
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB | Secretary | 21 November 2005 | Active |
351 Mapperley Plains, Mapperley, Nottingham, NG3 5RS | Secretary | 16 August 2005 | Active |
Flat 19, 17 Eccleston Place, London, SW1W 9NF | Secretary | 26 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 2004 | Active |
4 Adams Court, Ilkeston, DE7 8YF | Director | 30 July 2004 | Active |
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 16 January 2006 | Active |
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB | Director | 21 November 2005 | Active |
Mill Farmhouse, Mill Lane, Chiddingstone, TN8 7AA | Director | 26 July 2004 | Active |
Cleveland Cottage, Main Street, Claypole, NG23 5BA | Director | 30 July 2004 | Active |
421 Flagstaff House, 10 St George Wharf, Vauxhall London, SW8 2LZ | Director | 14 April 2005 | Active |
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 02 July 2008 | Active |
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS | Director | 30 July 2004 | Active |
Flat 2, 48 Lennox Gardens, London, SW1X 0DJ | Director | 30 July 2004 | Active |
Flat 19, 17 Eccleston Place, London, SW1W 9NF | Director | 30 July 2004 | Active |
Oakdene, Main Street, Morton, NG25 0UT | Director | 30 July 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 July 2004 | Active |
Hillarys Blinds (Holdings) Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Private Road 2, Nottingham, England, NG4 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-05 | Dissolution | Dissolution application strike off company. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-08-01 | Accounts | Change account reference date company current extended. | Download |
2017-07-31 | Resolution | Resolution. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-17 | Change of constitution | Statement of companys objects. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
2015-10-02 | Capital | Legacy. | Download |
2015-10-02 | Capital | Capital statement capital company with date currency figure. | Download |
2015-10-02 | Insolvency | Legacy. | Download |
2015-10-02 | Resolution | Resolution. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.