This company is commonly known as The Qoe Limited. The company was founded 22 years ago and was given the registration number 04373725. The firm's registered office is in HAMPSHIRE. You can find them at Po Box 2004, Andover, Hampshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE QOE LIMITED |
---|---|---|
Company Number | : | 04373725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 2004, Andover, Hampshire, England, SP10 9HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Weydon Hill Road, Farnham, GU9 8NX | Secretary | 31 July 2009 | Active |
Lains Cottage, Quarley, Andover, England, SP11 8PX | Director | 14 February 2002 | Active |
4, Myll Mead Cottages Church Lane, Dogmersfield, Hook, United Kingdom, RG27 8SZ | Secretary | 14 February 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 14 February 2002 | Active |
35, Weydon Hill Road, Farnham, GU9 8NX | Director | 14 February 2002 | Active |
4, Myll Mead Cottages Church Lane, Dogmersfield, Hook, United Kingdom, RG27 8SZ | Director | 14 February 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 14 February 2002 | Active |
Mrs Deborah Monica Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | PO BOX 2004, Andover, Hampshire, England, SP10 9HZ |
Nature of control | : |
|
Miss Antonia Louise Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ |
Nature of control | : |
|
Mr Carl Alan Rupert Lyon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Address | Change registered office address company with date old address new address. | Download |
2016-06-28 | Address | Change registered office address company with date old address new address. | Download |
2016-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.