Company NameQuantity Surveyors Limited
Company StatusDissolved
Company Number05010184
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameDarren Lucas Kutner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
Secretary NameDeborah Clare Kutner
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
Director NameMr Paul Winston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB

Contact

Websitequantitysurveyorsltd.com

Location

Registered Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Darren Kutner
50.00%
Ordinary
50 at £1Deborah Kutner
50.00%
Ordinary

Financials

Year2014
Net Worth£8,137
Cash£29,124
Current Liabilities£36,077

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 July

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2015Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page)
16 July 2015Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page)
10 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2014Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page)
24 July 2014Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
12 February 2014Register(s) moved to registered inspection location (1 page)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Register(s) moved to registered inspection location (1 page)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Secretary's details changed for Deborah Clare Kutner on 1 January 2014 (1 page)
11 February 2014Director's details changed for Darren Lucas Kutner on 1 January 2014 (2 pages)
11 February 2014Secretary's details changed for Deborah Clare Kutner on 1 January 2014 (1 page)
11 February 2014Director's details changed for Darren Lucas Kutner on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Darren Lucas Kutner on 1 January 2014 (2 pages)
11 February 2014Secretary's details changed for Deborah Clare Kutner on 1 January 2014 (1 page)
11 February 2014Register inspection address has been changed (1 page)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Previous accounting period shortened from 31 July 2012 to 29 July 2012 (1 page)
30 April 2013Previous accounting period shortened from 31 July 2012 to 29 July 2012 (1 page)
13 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
19 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
27 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
27 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
26 February 2011Director's details changed for Darren Lucas Kutner on 8 January 2011 (2 pages)
26 February 2011Secretary's details changed for Deborah Clare Kutner on 8 January 2011 (2 pages)
26 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 February 2011Secretary's details changed for Deborah Clare Kutner on 8 January 2011 (2 pages)
26 February 2011Director's details changed for Darren Lucas Kutner on 8 January 2011 (2 pages)
26 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 February 2011Director's details changed for Darren Lucas Kutner on 8 January 2011 (2 pages)
26 February 2011Secretary's details changed for Deborah Clare Kutner on 8 January 2011 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 January 2010Director's details changed for Darren Lucas Kutner on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Darren Lucas Kutner on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Darren Lucas Kutner on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 March 2009Return made up to 08/01/09; full list of members (3 pages)
26 March 2009Return made up to 08/01/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from suite 119 2 gayton road harrow middlesex HA1 2XU england (1 page)
27 January 2009Registered office changed on 27/01/2009 from suite 119 2 gayton road harrow middlesex HA1 2XU england (1 page)
27 January 2009Registered office changed on 27/01/2009 from 23 alleyn place westcliff on sea essex SS0 8AT (1 page)
27 January 2009Registered office changed on 27/01/2009 from 23 alleyn place westcliff on sea essex SS0 8AT (1 page)
27 January 2009Registered office changed on 27/01/2009 from 23 alleyn place westcliff-on-sea essex SS0 8AT united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from 23 alleyn place westcliff-on-sea essex SS0 8AT united kingdom (1 page)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 August 2008Registered office changed on 06/08/2008 from 23 alleyn place westcliff -on-sea essex SS0 8AT (1 page)
6 August 2008Registered office changed on 06/08/2008 from 23 alleyn place westcliff -on-sea essex SS0 8AT (1 page)
4 August 2008Registered office changed on 04/08/2008 from, 23 alleyn place, westcliff-on-sea, essex, SS0 8AT (1 page)
4 August 2008Registered office changed on 04/08/2008 from, 23 alleyn place, westcliff-on-sea, essex, SS0 8AT (1 page)
15 February 2008Return made up to 08/01/08; full list of members (2 pages)
15 February 2008Return made up to 08/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 08/01/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 08/01/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
24 February 2006Registered office changed on 24/02/06 from: gorwins house, 119A hamlet court road, westcliff on sea, essex SS0 7EW (1 page)
24 February 2006Registered office changed on 24/02/06 from: gorwins house, 119A hamlet court road, westcliff on sea, essex SS0 7EW (1 page)
18 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
25 January 2005Return made up to 08/01/05; full list of members (6 pages)
25 January 2005Return made up to 08/01/05; full list of members (6 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004New secretary appointed (2 pages)
8 January 2004Incorporation (14 pages)
8 January 2004Incorporation (14 pages)