9203-5559 QUEBEC INC LTD

Register to unlock more data on OkredoRegister

9203-5559 QUEBEC INC LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08332352

Incorporation date

14/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office-7 35-37 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon03/02/2025
Micro company accounts made up to 2024-12-31
dot icon30/01/2025
Order of court to wind up
dot icon22/01/2025
Cessation of George Lagodich as a person with significant control on 2025-01-01
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon21/05/2024
Change of details for Mr Mohammed Aasim Rajik as a person with significant control on 2024-05-01
dot icon13/03/2024
Termination of appointment of William George Davenport as a director on 2024-02-26
dot icon16/01/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2023
Termination of appointment of Suyoko Musirin Hadikusumo as a director on 2023-07-10
dot icon17/07/2023
Notification of Mohammed Aasim Rajik as a person with significant control on 2023-07-07
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon26/06/2023
Cessation of Artford Hunter Valley Investments Ltd as a person with significant control on 2023-06-22
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon15/02/2023
Micro company accounts made up to 2022-12-31
dot icon08/11/2022
Change of details for President George Lagodich as a person with significant control on 2022-11-01
dot icon07/11/2022
Notification of Artford Hunter Valley Investments Ltd as a person with significant control on 2022-11-01
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon13/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/09/2022
Appointment of Mr George Lagodich as a secretary on 2022-09-15
dot icon20/09/2022
Appointment of Mr Suyoko Musirin Hadikusumo as a director on 2022-09-19
dot icon12/01/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon18/01/2019
Micro company accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon20/07/2018
Termination of appointment of Lawrence,Martin Martin Wawra as a director on 2018-07-10
dot icon09/05/2018
Termination of appointment of David Russell as a director on 2018-05-01
dot icon05/02/2018
Micro company accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon14/09/2017
Appointment of Mr Lawrence Martin Wawra as a director on 2017-09-12
dot icon16/08/2017
Registered office address changed from C/O 9203-5559 Quebec Inc Hazara House 504 Dudley Road Wolverhampton West Midlands WV2 3AA to Office-7 35-37 Ludgate Hill London EC4M 7JN on 2017-08-16
dot icon04/04/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/08/2016
Micro company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon26/08/2015
Micro company accounts made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/02/2014
Appointment of William Davenport as a director
dot icon20/02/2014
Appointment of David Russell as a director
dot icon28/01/2014
Termination of appointment of Joel Cohen as a director
dot icon15/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Joel Edward Cohen as a director
dot icon14/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
163.92K
-
0.00
-
-
2022
0
255.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, William George
Director
10/02/2014 - 26/02/2024
8
Mr Suyoko Musirin Hadikusumo
Director
19/09/2022 - 10/07/2023
1
Lagodich, George, President/Cfo
Director
14/12/2012 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9203-5559 QUEBEC INC LTD

9203-5559 QUEBEC INC LTD is an(a) Liquidation company incorporated on 14/12/2012 with the registered office located at Office-7 35-37 Ludgate Hill, London EC4M 7JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9203-5559 QUEBEC INC LTD?

toggle

9203-5559 QUEBEC INC LTD is currently Liquidation. It was registered on 14/12/2012 .

Where is 9203-5559 QUEBEC INC LTD located?

toggle

9203-5559 QUEBEC INC LTD is registered at Office-7 35-37 Ludgate Hill, London EC4M 7JN.

What does 9203-5559 QUEBEC INC LTD do?

toggle

9203-5559 QUEBEC INC LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 9203-5559 QUEBEC INC LTD?

toggle

The latest filing was on 03/02/2025: Micro company accounts made up to 2024-12-31.