Company NameRQ Spaces Ltd
Company StatusDissolved
Company Number08139872
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date12 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tony Winder
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 12 October 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address115b Drysdale Street Hoxton
London
N1 6ND
Director NameMr Marc Dennis Davidson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rivington Street
London
EC2A 3DT
Director NameMr Michael Winder
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2016)
RoleOperations & Maintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Dufferin Street Finsbury
London
EC1Y 8PD
Director NameMr Tony Winder
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14 Dufferin Street Finsbury
London
EC1Y 8PD

Contact

Websitewww.rqspaces.com

Location

Registered AddressThorntonrones Limited 311 High Road
Loughton
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,256
Cash£28,848
Current Liabilities£122,574

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

4 January 2017Delivered on: 4 January 2017
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
31 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 October 2017Registered 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 2017Registered 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 2017Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages)
14 September 2017Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
12 July 2017Notification of Tony Winder as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
12 July 2017Notification of Tony Winder as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Tony Winder as a person with significant control on 12 July 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
4 January 2017Registration of charge 081398720001, created on 4 January 2017 (26 pages)
4 January 2017Registration of charge 081398720001, created on 4 January 2017 (26 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Registered 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 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Registered 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 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 February 2016Termination of appointment of Michael Winder as a director on 4 February 2016 (1 page)
4 February 2016Appointment of Mr Tony Winder as a director on 3 February 2016 (2 pages)
4 February 2016Appointment of Mr Tony Winder as a director on 3 February 2016 (2 pages)
4 February 2016Termination of appointment of Michael Winder as a director on 4 February 2016 (1 page)
14 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Termination of appointment of Tony Winder as a director on 13 July 2014 (1 page)
22 April 2015Termination of appointment of Tony Winder as a director on 13 July 2014 (1 page)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
4 June 2014Director's details changed for Tony Winder on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Tony Winder on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Michael Winder on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Michael Winder on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Tony Winder on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Michael Winder on 4 June 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 March 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 2
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 2
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 2
(4 pages)
28 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 October 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
21 October 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
30 September 2013Appointment of Tony Winder as a director (3 pages)
30 September 2013Appointment of Tony Winder as a director (3 pages)
30 September 2013Registered office address changed from 1 Rivington Street London EC2A 3DT England on 30 September 2013 (2 pages)
30 September 2013Appointment of Mr Michael Winder as a director (3 pages)
30 September 2013Termination of appointment of Marc Davidson as a director (2 pages)
30 September 2013Registered office address changed from 1 Rivington Street London EC2A 3DT England on 30 September 2013 (2 pages)
30 September 2013Termination of appointment of Marc Davidson as a director (2 pages)
30 September 2013Appointment of Mr Michael Winder as a director (3 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)