Bakers Lane
Epping
Essex
CM16 5BD
Director Name | Michael John O'Shea |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(same day as company formation) |
Role | General Manager Operations |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Peter Wells |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Secretary Name | Miss Pamela Frances Charman |
---|---|
Status | Closed |
Appointed | 01 February 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Michael John Partridge |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Michael Gary Lindsey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Technical Consultant |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Michael John Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Website | kuaconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 01727 869537 |
Telephone region | St Albans |
Registered Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
25 at £1 | Michael Gary Lindsey 25.00% Ordinary |
---|---|
25 at £1 | Michael John O'shea 25.00% Ordinary |
25 at £1 | Pamela Frances Charman 25.00% Ordinary |
25 at £1 | Peter Wells 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,131 |
Cash | £38,605 |
Current Liabilities | £5,757 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 November 2015 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 July 2015 | Termination of appointment of Michael Gary Lindsey as a director on 29 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Michael Gary Lindsey as a director on 29 June 2015 (2 pages) |
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 March 2013 | Termination of appointment of Michael Partridge as a secretary (1 page) |
28 March 2013 | Termination of appointment of Michael Partridge as a secretary (1 page) |
28 March 2013 | Appointment of Miss Pamela Frances Charman as a secretary (1 page) |
28 March 2013 | Termination of appointment of Michael Partridge as a director (1 page) |
28 March 2013 | Termination of appointment of Michael Partridge as a director (1 page) |
28 March 2013 | Appointment of Miss Pamela Frances Charman as a secretary (1 page) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Michael John Partridge on 25 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael John Partridge on 25 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael John O'shea on 25 November 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Michael John Partridge on 25 November 2009 (1 page) |
5 January 2010 | Director's details changed for Michael John O'shea on 25 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Pamela Frances Charman on 25 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Pamela Frances Charman on 25 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Gary Lindsey on 25 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Gary Lindsey on 25 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Wells on 25 November 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Michael John Partridge on 25 November 2009 (1 page) |
5 January 2010 | Director's details changed for Peter Wells on 25 November 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
3 December 2008 | Director's change of particulars / pamela charman / 25/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / pamela charman / 25/11/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (4 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 January 2007 | Return made up to 26/11/06; full list of members (4 pages) |
2 January 2007 | Return made up to 26/11/06; full list of members (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 December 2005 | Return made up to 26/11/05; no change of members (8 pages) |
7 December 2005 | Return made up to 26/11/05; no change of members (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 December 2004 | Return made up to 26/11/04; no change of members (8 pages) |
14 December 2004 | Return made up to 26/11/04; no change of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 January 2004 | Return made up to 26/11/03; full list of members (9 pages) |
12 January 2004 | Return made up to 26/11/03; full list of members (9 pages) |
13 October 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
13 October 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
14 April 2003 | Company name changed the qb consultancy LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed the qb consultancy LIMITED\certificate issued on 13/04/03 (2 pages) |
26 November 2002 | Incorporation (18 pages) |
26 November 2002 | Incorporation (18 pages) |