QSR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

QSR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04341962

Incorporation date

18/12/2001

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon02/11/2021
Final Gazette dissolved following liquidation
dot icon02/08/2021
Return of final meeting in a members' voluntary winding up
dot icon27/07/2021
Liquidators' statement of receipts and payments to 2021-05-19
dot icon10/07/2020
Registered office address changed from One Canada Square London E14 5AL to 25 Farringdon Street London EC4A 4AB on 2020-07-10
dot icon04/06/2020
Declaration of solvency
dot icon04/06/2020
Appointment of a voluntary liquidator
dot icon04/06/2020
Resolutions
dot icon19/02/2020
Statement by Directors
dot icon19/02/2020
Statement of capital on 2020-02-19
dot icon19/02/2020
Solvency Statement dated 12/02/20
dot icon19/02/2020
Resolutions
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon23/11/2018
Appointment of Mr John William Jack as a director on 2018-11-22
dot icon20/11/2018
Termination of appointment of Josephine Belinda Murray as a director on 2018-11-04
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Director's details changed for Ms Josephine Belinda Murray on 2018-01-26
dot icon05/01/2018
Termination of appointment of James William Maitland as a director on 2018-01-04
dot icon05/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Appointment of Mr. John Charles Tisdall as a director on 2017-03-16
dot icon20/01/2017
Termination of appointment of Douglas James Magnolia as a director on 2016-10-21
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of Dean Fletcher as a director on 2016-03-01
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon17/07/2015
Appointment of Ms Josephine Belinda Murray as a director on 2015-07-15
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-18
dot icon10/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-12-18
dot icon13/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-18
dot icon13/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-12-18
dot icon13/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-12-18
dot icon13/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2009-12-18
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon17/12/2014
Miscellaneous
dot icon17/12/2014
Auditor's resignation
dot icon28/11/2014
Termination of appointment of Ian Gass as a director on 2014-11-21
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Termination of appointment of John Roy as a director
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon19/11/2013
Appointment of Ian Gass as a director
dot icon27/09/2013
Appointment of Dean Fletcher as a director
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of James William Maitland as a director
dot icon13/03/2012
Appointment of John Michael Roy as a director
dot icon27/01/2012
Termination of appointment of John Spedding as a director
dot icon03/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/11/2011
Termination of appointment of William Kerr as a director
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Termination of appointment of Neil Jones as a director
dot icon19/01/2011
Resolutions
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon16/09/2010
Appointment of Neil Jones as a director
dot icon26/05/2010
Registered office address changed from , One Canada Square, London, E14 5AA on 2010-05-26
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Termination of appointment of Sonia Chaliha as a director
dot icon15/02/2010
Termination of appointment of Michael Adams as a director
dot icon13/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-01-13
dot icon13/01/2010
Director's details changed for Douglas James Magnolia on 2010-01-13
dot icon13/01/2010
Director's details changed for Michael Charles Adams on 2010-01-13
dot icon13/01/2010
Director's details changed for William Abercrombie Kerr on 2010-01-13
dot icon13/01/2010
Director's details changed for John Anthony Spedding on 2010-01-13
dot icon13/01/2010
Director's details changed for Sonia Chaliha on 2010-01-13
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Director appointed william a kerr
dot icon30/12/2008
Return made up to 18/12/08; full list of members
dot icon30/12/2008
Registered office changed on 30/12/2008 from, one canada square, london, E14 5AL
dot icon30/12/2008
Director's change of particulars / john spedding / 29/12/2008
dot icon30/12/2008
Director's change of particulars / douglas magnolia / 29/12/2008
dot icon29/12/2008
Appointment terminated director neil jones
dot icon29/12/2008
Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
dot icon29/12/2008
Director's change of particulars / michael adams / 29/12/2008
dot icon29/12/2008
Director's change of particulars / sonia chaliha / 29/12/2008
dot icon27/10/2008
Registered office changed on 27/10/2008 from, one canada square, london, E14 5AA
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 18/12/07; full list of members
dot icon08/11/2007
Auditor's resignation
dot icon22/10/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 18/12/05; full list of members
dot icon09/09/2005
Director's particulars changed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 18/12/04; full list of members
dot icon04/01/2005
New director appointed
dot icon07/12/2004
New director appointed
dot icon19/11/2004
Ad 15/11/04--------- £ si 350000@1=350000 £ ic 2650000/3000000
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Director's particulars changed
dot icon05/03/2004
Ad 27/02/04--------- £ si 1750000@1=1750000 £ ic 900000/2650000
dot icon14/02/2004
Return made up to 18/12/03; full list of members
dot icon14/02/2004
Director's particulars changed
dot icon26/11/2003
Ad 18/11/03--------- £ si 899800@1=899800 £ ic 200/900000
dot icon25/11/2003
Statement of affairs
dot icon25/11/2003
Ad 25/07/02--------- £ si 199@1
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Memorandum and Articles of Association
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon20/01/2003
Return made up to 18/12/02; full list of members
dot icon20/01/2003
Nc inc already adjusted 14/01/03
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon24/10/2002
Certificate of change of name
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Secretary resigned;director resigned
dot icon08/08/2002
Nc inc already adjusted 23/07/02
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon20/02/2002
New director appointed
dot icon08/02/2002
Registered office changed on 08/02/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon08/02/2002
Secretary resigned;director resigned
dot icon08/02/2002
Director resigned
dot icon23/01/2002
Certificate of change of name
dot icon18/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tisdall, John Charles
Director
16/03/2017 - Present
47
Combined Nominees Limited
Nominee Director
18/12/2001 - 23/01/2002
7286
Keaney, Timothy Francis
Director
19/11/2004 - 12/10/2007
16
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/12/2001 - 23/01/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/12/2001 - 23/01/2002
16826

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 QSR MANAGEMENT LIMITED

QSR MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 18/12/2001 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 QSR MANAGEMENT LIMITED?

toggle

QSR MANAGEMENT LIMITED is currently Dissolved. It was registered on 18/12/2001 and dissolved on 02/11/2021.

Where is QSR MANAGEMENT LIMITED located?

toggle

QSR MANAGEMENT LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does QSR MANAGEMENT LIMITED do?

toggle

QSR MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for QSR MANAGEMENT LIMITED?

toggle

The latest filing was on 02/11/2021: Final Gazette dissolved following liquidation.