Company NameQ.S. Offshore Associates Limited
Company StatusDissolved
Company Number04001299
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NameBlackspade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Haygarth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(2 years, 12 months after company formation)
Appointment Duration17 years, 4 months (closed 06 October 2020)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Howland Way
London
SE16 6HN
Secretary NameMr Manoj Mohindra
NationalityBritish
StatusClosed
Appointed31 May 2007(7 years after company formation)
Appointment Duration13 years, 4 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Widecombe Gardens
Ilford
Essex
IG4 5LR
Secretary NameTerence John Roper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2002)
RoleCompany Director
Correspondence Address3 The Bungalows
Plough Lane Ley Green
Kings Walden
Hertfordshire
SG4 8NH
Secretary NameTerence John Roper
NationalityBritish
StatusResigned
Appointed02 August 2002(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address3 The Bungalows
Plough Lane Ley Green
Kings Walden
Hertfordshire
SG4 8NH
Director NameEric Carl Olsen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 May 2007)
RoleAccountant
Correspondence Address7 Northwood
Wrexham
LL12 7SL
Wales
Secretary NameMr Ian Haygarth
NationalityBritish
StatusResigned
Appointed23 May 2003(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 May 2007)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Howland Way
London
SE16 6HN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone020 88305198
Telephone regionLondon

Location

Registered AddressC/O Eastcourt House
33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ian Haygarth
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (2 pages)
31 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 July 2016Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
27 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(4 pages)
2 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
15 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Ian Haygarth on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Ian Haygarth on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Ian Haygarth on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 August 2009Return made up to 24/05/09; full list of members (3 pages)
5 August 2009Return made up to 24/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Return made up to 24/05/07; full list of members (2 pages)
30 August 2007New secretary appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Return made up to 24/05/07; full list of members (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
31 August 2006Return made up to 24/05/06; full list of members (2 pages)
31 August 2006Return made up to 24/05/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: finance place 9 widecombe gardens ilford essex IG4 5LR (1 page)
29 June 2006Registered office changed on 29/06/06 from: finance place 9 widecombe gardens ilford essex IG4 5LR (1 page)
22 June 2006Registered office changed on 22/06/06 from: 9 wimpole street london W1G 9SR (1 page)
22 June 2006Registered office changed on 22/06/06 from: 9 wimpole street london W1G 9SR (1 page)
7 April 2006Return made up to 24/05/05; full list of members (7 pages)
7 April 2006Return made up to 24/05/05; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
30 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
30 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
4 October 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
4 October 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
18 July 2003Return made up to 24/05/03; full list of members (7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Return made up to 24/05/03; full list of members (7 pages)
18 July 2003New director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 4 howland way rotherhithe london SE16 1HN (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 4 howland way rotherhithe london SE16 1HN (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 3 the bungalows plough lane ley green kings walden hertfordshire SG4 8NH (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 3 the bungalows plough lane ley green kings walden hertfordshire SG4 8NH (1 page)
22 November 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 November 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Return made up to 24/05/02; full list of members (6 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Return made up to 24/05/02; full list of members (6 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002New secretary appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: the old school house dellsome lane welham green hertfordshire AL9 7NF (1 page)
3 October 2001Registered office changed on 03/10/01 from: the old school house dellsome lane welham green hertfordshire AL9 7NF (1 page)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
18 June 2001Return made up to 24/05/01; full list of members (6 pages)
18 June 2001Return made up to 24/05/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: 55 southview avenue london NW10 1RE (1 page)
11 June 2001Registered office changed on 11/06/01 from: 55 southview avenue london NW10 1RE (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
13 June 2000Registered office changed on 13/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
2 June 2000Company name changed blackspade LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed blackspade LIMITED\certificate issued on 05/06/00 (2 pages)
24 May 2000Incorporation (13 pages)
24 May 2000Incorporation (13 pages)