This company is commonly known as Quicksilver Management Limited. The company was founded 15 years ago and was given the registration number 06869704. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 56302 - Public houses and bars.
Name | : | QUICKSILVER MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06869704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 April 2009 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Bonningale Way, Dorridge, Solihull, England, B93 8SF | Secretary | 01 November 2012 | Active |
159, Moulsham Street, Chelmsford, England, CM2 0LD | Secretary | 18 January 2019 | Active |
10 Park View Road, Sutton Coldfield, B74 4PP | Secretary | 03 April 2009 | Active |
19, Bonningale Way, Dorridge, Solihull, England, B93 8SF | Director | 03 April 2009 | Active |
19, Aldershaws, Dickens Heath, Birmingham, England, B90 1SQ | Director | 01 November 2012 | Active |
159, Moulsham Street, Chelmsford, England, CM2 0LD | Director | 13 December 2018 | Active |
57, Acorn Avenue, Braintree, England, CM7 2LP | Director | 18 September 2018 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 10 January 2019 | Active |
159, Moulsham Street, Chelmsford, England, CM2 0LD | Director | 08 November 2018 | Active |
10, Park View Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 4PP | Director | 06 April 2011 | Active |
10 Park View Road, Sutton Coldfield, B74 4PP | Director | 03 April 2009 | Active |
Pipeline Investment Ltd | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71-75 Shelton Street, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Andrew Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Aldershaws, Dickens Heath, Birmingham, England, B90 1SQ |
Nature of control | : |
|
Mr Mark Leslie Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Boningale Way, Dorridge, Solihull, England, B93 8SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2020-12-12 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-12-09 | Insolvency | Liquidation compulsory completion. | Download |
2020-02-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Appoint person secretary company with name date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Capital | Capital allotment shares. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.