Company NameQcsoc Limited
Company StatusDissolved
Company Number08930418
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years ago)
Dissolution Date8 March 2022 (2 years ago)
Previous NameQueenies Coffee Shop Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Connor Baker
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address1 Lordship Road
Writtle
Chelmsford
CM1 3EQ
Director NameMiss Ruby Mitchell
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address1 Lordship Road
Writtle
Chelmsford
CM1 3EQ

Location

Registered Address1 Lordship Road
Writtle
Chelmsford
CM1 3EQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Built Up AreaWrittle

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
6 May 2020Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to 1 Lordship Road Writtle Chelmsford CM1 3EQ on 6 May 2020 (1 page)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
(3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Micro company accounts made up to 31 August 2018 (5 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Registered office address changed from 7 Cornhill Exchange Corn Hill Chelmsford CM1 1XE England to 2 Hopkins Mead Chelmsford CM2 6SS on 24 May 2019 (1 page)
3 April 2019Notification of Ruby Mitchell as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Notification of Connor Baker as a person with significant control on 6 April 2016 (2 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 April 2015Registered office address changed from 28 Havisham Way Chelmsford Essex CM1 4UY to 7 Cornhill Exchange Corn Hill Chelmsford CM1 1XE on 24 April 2015 (1 page)
24 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
24 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
24 April 2015Registered office address changed from 28 Havisham Way Chelmsford Essex CM1 4UY to 7 Cornhill Exchange Corn Hill Chelmsford CM1 1XE on 24 April 2015 (1 page)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(3 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(3 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)