London
N1 6ND
Director Name | Mr Marc Dennis Davidson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rivington Street London EC2A 3DT |
Director Name | Mr Michael Winder |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2016) |
Role | Operations & Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dufferin Street Finsbury London EC1Y 8PD |
Director Name | Mr Tony Winder |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 14 Dufferin Street Finsbury London EC1Y 8PD |
Website | www.rqspaces.com |
---|
Registered Address | Thorntonrones Limited 311 High Road Loughton IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,256 |
Cash | £28,848 |
Current Liabilities | £122,574 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 January 2017 | Delivered on: 4 January 2017 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|
12 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 October 2017 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Thorntonrones Limited 311 High Road Loughton IG10 1AH on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Thorntonrones Limited 311 High Road Loughton IG10 1AH on 20 October 2017 (2 pages) |
14 September 2017 | Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Notification of Tony Winder as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Notification of Tony Winder as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Tony Winder as a person with significant control on 12 July 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
4 January 2017 | Registration of charge 081398720001, created on 4 January 2017 (26 pages) |
4 January 2017 | Registration of charge 081398720001, created on 4 January 2017 (26 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
4 May 2016 | Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 14 Dufferin Street Islington London EC1Y 8PD to 115B Drysdale Street Hoxton London N1 6nd on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 14 Dufferin Street Islington London EC1Y 8PD to 115B Drysdale Street Hoxton London N1 6nd on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 February 2016 | Termination of appointment of Michael Winder as a director on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Mr Tony Winder as a director on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Tony Winder as a director on 3 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Michael Winder as a director on 4 February 2016 (1 page) |
14 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Termination of appointment of Tony Winder as a director on 13 July 2014 (1 page) |
22 April 2015 | Termination of appointment of Tony Winder as a director on 13 July 2014 (1 page) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 June 2014 | Director's details changed for Tony Winder on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Tony Winder on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Michael Winder on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Michael Winder on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Tony Winder on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Michael Winder on 4 June 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
21 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
21 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
30 September 2013 | Appointment of Tony Winder as a director (3 pages) |
30 September 2013 | Appointment of Tony Winder as a director (3 pages) |
30 September 2013 | Registered office address changed from 1 Rivington Street London EC2A 3DT England on 30 September 2013 (2 pages) |
30 September 2013 | Appointment of Mr Michael Winder as a director (3 pages) |
30 September 2013 | Termination of appointment of Marc Davidson as a director (2 pages) |
30 September 2013 | Registered office address changed from 1 Rivington Street London EC2A 3DT England on 30 September 2013 (2 pages) |
30 September 2013 | Termination of appointment of Marc Davidson as a director (2 pages) |
30 September 2013 | Appointment of Mr Michael Winder as a director (3 pages) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|