RQ BLOCKS E AND F LIMITED

Register to unlock more data on OkredoRegister

RQ BLOCKS E AND F LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04367067

Incorporation date

05/02/2002

Size

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2002)
dot icon20/06/2018
Final Gazette dissolved following liquidation
dot icon20/03/2018
Return of final meeting in a members' voluntary winding up
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-12-27
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon04/04/2017
Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD
dot icon04/04/2017
Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD
dot icon13/01/2017
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 2017-01-13
dot icon11/01/2017
Declaration of solvency
dot icon11/01/2017
Appointment of a voluntary liquidator
dot icon11/01/2017
Resolutions
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/05/2016
Auditor's resignation
dot icon20/04/2016
Satisfaction of charge 043670670002 in full
dot icon29/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon29/02/2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon10/11/2015
Appointment of Ms Zena Patricia Yates as a director on 2015-11-05
dot icon10/11/2015
Termination of appointment of Martin Charles Schnaier as a director on 2015-11-05
dot icon10/11/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon26/08/2015
Full accounts made up to 2014-10-31
dot icon29/07/2015
Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-29
dot icon27/07/2015
Second filing of TM01 previously delivered to Companies House
dot icon27/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon27/07/2015
Second filing of AP04 previously delivered to Companies House
dot icon24/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon24/07/2015
Second filing of TM01 previously delivered to Companies House
dot icon15/04/2015
Second filing of TM02 previously delivered to Companies House
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon24/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon24/03/2015
Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 2015-03-24
dot icon31/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-31
dot icon30/10/2014
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 2014-10-30
dot icon30/10/2014
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2014-10-09
dot icon30/10/2014
Appointment of Mr Jason Christopher Bingham as a director on 2014-10-09
dot icon30/10/2014
Appointment of Mr Martin Charles Schnaier as a director on 2014-09-22
dot icon30/10/2014
Termination of appointment of William Kenneth Procter as a director on 2014-09-22
dot icon30/10/2014
Termination of appointment of Christopher Charles Mcgill as a director on 2014-09-22
dot icon30/10/2014
Termination of appointment of Paul Hallam as a secretary on 2014-10-09
dot icon23/10/2014
Registration of charge 043670670002, created on 2014-10-10
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Full accounts made up to 2011-12-31
dot icon07/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Alan Wolfson as a secretary
dot icon09/03/2012
Appointment of Paul Hallam as a secretary
dot icon09/03/2012
Termination of appointment of Ian Rapley as a secretary
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon21/12/2011
Secretary's details changed for Mr Alan Wolfson on 2011-12-12
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Mr Christopher Chalres Mcgill as a director
dot icon05/04/2011
Termination of appointment of Ian Rapley as a director
dot icon24/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon24/02/2011
Secretary's details changed for Mr Ian Rapley on 2011-02-20
dot icon28/10/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Appointment of Ian Rapley as a director
dot icon18/08/2010
Termination of appointment of Christopher Mcgill as a director
dot icon23/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr William Kenneth Procter on 2009-10-09
dot icon23/12/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Director appointed christopher charles mcgill
dot icon17/02/2009
Return made up to 05/02/09; full list of members
dot icon30/01/2009
Full accounts made up to 2007-12-31
dot icon05/11/2008
Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR
dot icon13/06/2008
Full accounts made up to 2006-12-31
dot icon12/02/2008
Return made up to 05/02/08; full list of members
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Declaration of assistance for shares acquisition
dot icon23/07/2007
Declaration of assistance for shares acquisition
dot icon02/05/2007
Full accounts made up to 2005-12-31
dot icon05/04/2007
Return made up to 05/02/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon08/12/2006
Accounting reference date shortened from 31/10/06 to 31/12/05
dot icon02/06/2006
Declaration of assistance for shares acquisition
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Secretary resigned
dot icon23/05/2006
New secretary appointed
dot icon18/05/2006
Accounting reference date extended from 30/04/06 to 31/10/06
dot icon18/05/2006
Registered office changed on 18/05/06 from: st george house, 76 crown road twickenham middlesex TW1 3EU
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Resolutions
dot icon11/05/2006
Certificate of change of name
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
Registered office changed on 20/03/06 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon20/03/2006
Director resigned
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon27/02/2006
Return made up to 05/02/06; full list of members
dot icon24/01/2006
New secretary appointed
dot icon08/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon03/10/2005
Secretary resigned
dot icon28/02/2005
Return made up to 05/02/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon09/03/2004
Return made up to 05/02/04; full list of members
dot icon20/02/2004
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon24/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon14/02/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon05/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tiernan, Christine Louise
Director
17/03/2006 - 28/04/2006
39
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
09/10/2014 - Present
115
Rapley, Ian
Director
10/06/2010 - 17/03/2011
269
Dobie, Ian
Director
17/03/2006 - 28/04/2006
22
Perrins, Robert Charles Grenville
Director
05/02/2002 - 20/03/2006
517

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RQ BLOCKS E AND F LIMITED

RQ BLOCKS E AND F LIMITED is an(a) Active company incorporated on 05/02/2002 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of RQ BLOCKS E AND F LIMITED?

toggle

RQ BLOCKS E AND F LIMITED is currently Active. It was registered on 05/02/2002 and dissolved on 20/06/2018.

Where is RQ BLOCKS E AND F LIMITED located?

toggle

RQ BLOCKS E AND F LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does RQ BLOCKS E AND F LIMITED do?

toggle

RQ BLOCKS E AND F LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for RQ BLOCKS E AND F LIMITED?

toggle

The latest filing was on 20/06/2018: Final Gazette dissolved following liquidation.