NQD LIMITED

Register to unlock more data on OkredoRegister

NQD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02098683

Incorporation date

09/02/1987

Size

Unreported

Contacts

Registered address

Registered address

Kent House, 14-17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2012
Auditor's resignation
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon27/05/2012
Application to strike the company off the register
dot icon22/05/2012
Memorandum and Articles of Association
dot icon22/05/2012
Resolutions
dot icon18/12/2011
Statement of capital on 2011-12-08
dot icon08/12/2011
Re-registration of Memorandum and Articles
dot icon08/12/2011
Certificate of re-registration from Public Limited Company to Private
dot icon08/12/2011
Resolutions
dot icon08/12/2011
Re-registration from a public company to a private limited company
dot icon08/12/2011
Resolutions
dot icon21/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon06/03/2011
Full accounts made up to 2010-12-31
dot icon22/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Paul Parry as a director
dot icon07/03/2010
Full accounts made up to 2009-12-31
dot icon04/10/2009
Director's details changed for David Hoyle on 2009-10-01
dot icon04/10/2009
Director's details changed for David Kevin Mulligan on 2009-10-01
dot icon04/10/2009
Secretary's details changed for Ms Clare Sheridan on 2009-10-01
dot icon03/10/2009
Director's details changed for Paul Whitmore on 2009-10-01
dot icon03/10/2009
Director's details changed for Paul Parry on 2009-10-01
dot icon10/06/2009
Return made up to 08/06/09; full list of members
dot icon12/04/2009
Full accounts made up to 2008-12-31
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 08/06/08; full list of members
dot icon19/06/2008
Director's Change of Particulars / david hoyle / 01/01/2008 / Occupation was: chartered accountant, now: finance director
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Registered office changed on 01/08/07 from: sandiway house hartford northwich cheshire CW8 2YA
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon16/07/2007
Return made up to 08/06/07; full list of members
dot icon10/06/2007
Director's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 08/06/06; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon24/07/2005
Return made up to 08/06/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 08/06/04; full list of members
dot icon05/08/2003
Secretary resigned
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 08/06/03; full list of members
dot icon12/09/2002
New secretary appointed
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon23/06/2002
Return made up to 08/06/02; full list of members
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 08/06/01; full list of members
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 08/06/00; full list of members
dot icon10/01/2000
Secretary's particulars changed
dot icon04/07/1999
Return made up to 08/06/99; no change of members
dot icon03/07/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon02/08/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 08/06/98; full list of members
dot icon04/05/1998
New director appointed
dot icon19/04/1998
Director resigned
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon12/07/1997
Auditor's resignation
dot icon02/07/1997
Return made up to 08/06/97; no change of members
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 08/06/96; no change of members
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Return made up to 08/06/95; full list of members
dot icon14/01/1995
Return made up to 31/12/94; no change of members
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/08/1994
New director appointed
dot icon31/07/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
New director appointed
dot icon10/04/1994
Director resigned
dot icon08/01/1994
Return made up to 31/12/93; no change of members
dot icon14/11/1993
Full accounts made up to 1992-12-31
dot icon14/11/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1993
Director resigned
dot icon31/01/1993
Return made up to 21/12/92; full list of members
dot icon29/09/1992
New secretary appointed
dot icon08/09/1992
New director appointed
dot icon08/09/1992
New director appointed
dot icon02/09/1992
Secretary resigned;director resigned;new director appointed
dot icon02/09/1992
Director resigned;new director appointed
dot icon10/08/1992
Registered office changed on 11/08/92 from: 9 marylebone lane london W1M 5FB
dot icon06/07/1992
Full accounts made up to 1992-03-31
dot icon06/07/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon17/02/1992
Full accounts made up to 1991-06-30
dot icon17/02/1992
Secretary resigned
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon11/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Director resigned
dot icon09/10/1991
Director resigned
dot icon14/06/1991
Ad 30/01/91--------- £ si 1000000@1=1000000 £ ic 100100/1100100
dot icon14/06/1991
Nc inc already adjusted 30/01/91
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon12/03/1991
Certificate of change of name
dot icon12/03/1991
Certificate of change of name
dot icon03/03/1991
Return made up to 31/12/90; full list of members
dot icon21/02/1991
Director resigned
dot icon11/02/1991
Full accounts made up to 1990-06-30
dot icon29/01/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon05/12/1990
Director resigned
dot icon05/12/1990
Director resigned
dot icon05/12/1990
Director resigned
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon23/10/1990
Director resigned
dot icon21/10/1990
Director resigned
dot icon18/10/1990
Director resigned
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon18/02/1990
Full group accounts made up to 1989-06-30
dot icon15/02/1990
Director resigned
dot icon09/10/1989
Registered office changed on 10/10/89 from: 53/55 queen anne st london W1M 9FA
dot icon07/09/1989
Director resigned
dot icon20/08/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon09/08/1989
Full accounts made up to 1988-06-30
dot icon01/08/1989
Director's particulars changed
dot icon26/06/1989
Director's particulars changed
dot icon18/01/1989
New director appointed
dot icon10/01/1989
Return made up to 07/12/88; full list of members
dot icon23/11/1988
Director's particulars changed
dot icon25/10/1988
New director appointed
dot icon25/10/1988
New director appointed
dot icon12/10/1988
Nc inc already adjusted
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Wd 28/09/88 ad 18/11/87--------- £ si 100098@1=100098 £ ic 2/100100
dot icon27/09/1988
New director appointed
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Resolutions
dot icon21/01/1988
Wd 15/12/87 pd 18/11/87--------- £ si 2@1
dot icon18/01/1988
New secretary appointed;director resigned;new director appointed
dot icon12/01/1988
Application to commence business
dot icon07/01/1988
Certificate of authorisation to commence business and borrow
dot icon21/12/1987
Certificate of change of name
dot icon21/12/1987
Certificate of change of name
dot icon04/11/1987
Director resigned;new director appointed
dot icon04/11/1987
Secretary resigned;new secretary appointed
dot icon04/11/1987
Registered office changed on 05/11/87 from: 47 brunswick place london N1 6EE
dot icon27/10/1987
Resolutions
dot icon09/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Early, John Dalton
Director
17/08/1994 - 27/07/2007
36
Fidler, Christopher Laskey
Secretary
06/09/2002 - 27/07/2007
186
Taberner, Susan
Secretary
22/03/1999 - 20/06/2003
51
Bolton, Keith
Director
01/06/1994 - 08/04/1998
14
Sheridan, Clare
Secretary
27/07/2007 - Present
78

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NQD LIMITED

NQD LIMITED is an(a) Dissolved company incorporated on 09/02/1987 with the registered office located at Kent House, 14-17 Market Place, London W1W 8AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NQD LIMITED?

toggle

NQD LIMITED is currently Dissolved. It was registered on 09/02/1987 and dissolved on 17/09/2012.

Where is NQD LIMITED located?

toggle

NQD LIMITED is registered at Kent House, 14-17 Market Place, London W1W 8AJ.

What does NQD LIMITED do?

toggle

NQD LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for NQD LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.