Dissolved
Dissolved 2014-11-25
Company Information for QUIETLAKE LIMITED
ILFORD, ESSEX, IG1,
|
Company Registration Number
06947528
Private Limited Company
Dissolved Dissolved 2014-11-25 |
Company Name | |
---|---|
QUIETLAKE LIMITED | |
Legal Registered Office | |
ILFORD ESSEX | |
Company Number | 06947528 | |
---|---|---|
Date formed | 2009-06-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2014-11-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-15 20:00:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUIETLAKE PTY. LTD. | Active | Company formed on the 1979-03-29 |
Officer | Role | Date Appointed |
---|---|---|
EMMA SARAH DAVIS |
||
EMMA SARAH DAVIS |
||
JASON MARK HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PATRICK DENORIS |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
IAN WILLIAM SAUNDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIP (LEONARD STREET) LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
CLAREBROOK LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-03 | Dissolved 2014-01-21 | |
STAIRBROOK LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HOLDPOST LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1996-03-06 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Liquidation | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Company Secretary | 2001-08-10 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Company Secretary | 2000-03-20 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
JENSTONE PROPERTIES LIMITED | Company Secretary | 1998-02-04 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
20 NEW CAVENDISH STREET LIMITED | Director | 2015-12-11 | CURRENT | 2001-06-28 | Active | |
TFRE 2 LIMITED | Director | 2015-06-11 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
CIP (MARYLEBONE) LIMITED | Director | 2011-10-20 | CURRENT | 2010-09-23 | Dissolved 2014-11-25 | |
CLAREBROOK LIMITED | Director | 2010-11-30 | CURRENT | 2007-05-03 | Dissolved 2014-01-21 | |
JENSTONE PROPERTIES LIMITED | Director | 2010-11-30 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Director | 2010-11-30 | CURRENT | 2003-09-24 | Liquidation | |
HOLDPOST LIMITED | Director | 2010-11-30 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Director | 2010-11-30 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Director | 2010-11-30 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
STAIRBROOK LIMITED | Director | 2010-11-30 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
WAVERTON CONSTRUCTION LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2018-04-10 | |
CIP (LEONARD STREET) LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (ED) LIMITED | Director | 2006-05-08 | CURRENT | 2002-01-31 | Dissolved 2014-02-11 | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Director | 2005-12-09 | CURRENT | 1996-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 28/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AA01 | CURRSHO FROM 30/06/2013 TO 30/04/2013 | |
AR01 | 28/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 28/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED JASON MARK HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENORIS | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 28/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENORIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 28/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 28/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS | |
288a | DIRECTOR AND SECRETARY APPOINTED EMMA SARAH DAVIS | |
288a | DIRECTOR APPOINTED JONATHAN DENORIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as QUIETLAKE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |