QMH (HOTELS) LIMITED

Register to unlock more data on OkredoRegister

QMH (HOTELS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00680479

Incorporation date

12/01/1961

Size

Dormant

Contacts

Registered address

Registered address

68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon16/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2015
First Gazette notice for voluntary strike-off
dot icon24/11/2015
Application to strike the company off the register
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon27/11/2014
Secretary's details changed for Sally Ann Coughlan on 2014-10-02
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/09/2014
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 2014-09-29
dot icon01/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Erwin Rieck as a director
dot icon04/04/2014
Appointment of Martin Quinn as a director
dot icon03/04/2014
Termination of appointment of Matthew Rosenberg as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/02/2013
Termination of appointment of W2001 Two Cv as a director
dot icon05/02/2013
Termination of appointment of W2001 Britannia Llc as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon12/09/2011
Director's details changed for Erwin Joseph Rieck on 2011-09-12
dot icon11/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon07/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon17/06/2010
Appointment of W2001 Two Cv as a director
dot icon17/06/2010
Appointment of W2001 Britannia Llc as a director
dot icon16/06/2010
Termination of appointment of Heather Mulahasani as a director
dot icon16/06/2010
Termination of appointment of Veronique Menard as a director
dot icon21/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/01/2010
Director's details changed for Matthew Alexander Rosenberg on 2010-01-21
dot icon21/01/2010
Director's details changed for Veronique Pascale Dominique Menard on 2010-01-21
dot icon11/11/2009
Secretary's details changed for Sally Ann Coughlan on 2009-11-10
dot icon10/11/2009
Director's details changed for Erwin Joseph Rieck on 2009-11-10
dot icon10/11/2009
Director's details changed for Heather Louise Mulahasani on 2009-11-09
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/10/2009
Director appointed veronique pascale dominique menard
dot icon17/09/2009
Appointment terminated director kathryn ogden
dot icon21/08/2009
Return made up to 09/06/09; full list of members
dot icon17/03/2009
Director appointed heather louise mulahasani
dot icon06/03/2009
Appointment terminated director richard moore
dot icon17/12/2008
Appointment terminated director fadi kabalan
dot icon20/11/2008
Director appointed matthew alexander rosenberg
dot icon07/11/2008
Appointment terminated director alan coles
dot icon09/10/2008
Director appointed fadi kabalan
dot icon06/10/2008
Appointment terminated director heather allsop
dot icon25/06/2008
Return made up to 09/06/08; full list of members
dot icon24/04/2008
Director's change of particulars / alan coles / 11/04/2008
dot icon07/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/09/2007
Director's particulars changed
dot icon06/07/2007
Return made up to 09/06/07; full list of members
dot icon08/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon28/06/2006
Return made up to 09/06/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Certificate of change of name
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
New secretary appointed
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 09/06/05; full list of members
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon14/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
New director appointed
dot icon07/12/2004
Resolutions
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon28/10/2004
Full accounts made up to 2003-12-28
dot icon15/07/2004
Return made up to 09/06/04; full list of members
dot icon25/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon15/05/2004
Director resigned
dot icon26/03/2004
Particulars of mortgage/charge
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon15/10/2003
Director resigned
dot icon30/07/2003
Full accounts made up to 2002-12-29
dot icon09/07/2003
Return made up to 09/06/03; full list of members
dot icon20/06/2003
Director resigned
dot icon11/06/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon15/08/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon19/06/2002
Return made up to 09/06/02; full list of members
dot icon13/06/2002
Full accounts made up to 2001-12-30
dot icon15/05/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon15/06/2001
Return made up to 09/06/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon13/09/2000
New director appointed
dot icon06/07/2000
Full accounts made up to 2000-01-02
dot icon28/06/2000
Return made up to 09/06/00; full list of members
dot icon23/02/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned
dot icon25/01/2000
Memorandum and Articles of Association
dot icon17/01/2000
Certificate of change of name
dot icon29/11/1999
Secretary's particulars changed
dot icon23/11/1999
Certificate of change of name
dot icon13/09/1999
Return made up to 09/06/99; no change of members
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Director resigned
dot icon11/06/1999
Full accounts made up to 1999-01-03
dot icon04/09/1998
Director resigned
dot icon25/08/1998
Director's particulars changed
dot icon25/08/1998
Return made up to 09/06/98; no change of members
dot icon17/08/1998
Auditor's resignation
dot icon24/06/1998
Full accounts made up to 1997-12-28
dot icon15/09/1997
Return made up to 09/06/97; full list of members
dot icon01/08/1997
Full accounts made up to 1996-12-29
dot icon05/07/1996
Return made up to 09/06/96; no change of members
dot icon22/05/1996
Director resigned
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon20/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon19/07/1995
Return made up to 09/06/95; full list of members
dot icon13/07/1995
Full accounts made up to 1995-01-01
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon20/06/1994
Return made up to 09/06/94; full list of members
dot icon13/06/1994
Full accounts made up to 1994-01-02
dot icon01/02/1994
Secretary resigned;new secretary appointed
dot icon01/12/1993
New director appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon19/10/1993
New director appointed
dot icon05/09/1993
Director resigned
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Return made up to 09/06/93; full list of members
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon02/12/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 10/06/92; no change of members
dot icon13/07/1992
Director resigned
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 10/06/91; no change of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
New director appointed
dot icon16/07/1990
Return made up to 13/06/90; full list of members
dot icon05/07/1990
Registered office changed on 05/07/90 from: 41/42 king william st london EC4R 9EN
dot icon05/07/1990
New director appointed
dot icon24/11/1989
Resolutions
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
Return made up to 14/06/89; full list of members
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon22/07/1988
Return made up to 09/06/88; full list of members
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/09/1987
Accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 12/06/87; full list of members
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon15/07/1986
Return made up to 12/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finkleman, Michael David
Director
01/06/1999 - 09/03/2001
49
Allsop, Heather Louise
Director
24/11/2004 - 29/09/2008
30
Krais, Ashley Simon
Director
09/03/2001 - 26/10/2004
39
Moore, Richard John
Director
26/10/2004 - 25/02/2009
40
Collyer, Brian Charles
Director
26/10/2004 - 21/10/2005
30

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 QMH (HOTELS) LIMITED

QMH (HOTELS) LIMITED is an(a) Dissolved company incorporated on 12/01/1961 with the registered office located at 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex CM1 2QE. There are currently 2 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 QMH (HOTELS) LIMITED?

toggle

QMH (HOTELS) LIMITED is currently Dissolved. It was registered on 12/01/1961 and dissolved on 16/02/2016.

Where is QMH (HOTELS) LIMITED located?

toggle

QMH (HOTELS) LIMITED is registered at 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex CM1 2QE.

What does QMH (HOTELS) LIMITED do?

toggle

QMH (HOTELS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for QMH (HOTELS) LIMITED?

toggle

The latest filing was on 16/02/2016: Final Gazette dissolved via voluntary strike-off.