Background WavePink WaveYellow Wave

O&H Q5 LIMITED (05277151)

O&H Q5 LIMITED (05277151) is a dissolved UK company. incorporated on 3 November 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. O&H Q5 LIMITED has been registered for 21 years.

Company Number
05277151
Status
dissolved
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
2 Mill Street, London, W1S 2AT
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O&H Q5 LIMITED

O&H Q5 LIMITED is an dissolved company incorporated on 3 November 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. O&H Q5 LIMITED was registered 21 years ago.(SIC: 41100)

Status

dissolved

Active since 21 years ago

Company No

05277151

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 28 February 2018 (8 years ago)
Submitted on 28 November 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 November 2020 (5 years ago)
Submitted on 30 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

QUICKFIRE 5 LIMITED
From: 3 November 2004To: 21 September 2007
Contact
Address

2 Mill Street London, W1S 2AT,

Previous Addresses

25-28 Old Burlington Street London London W1S 3AN
From: 17 January 2010To: 1 February 2019
11-14 Grafton Street London W15 4EW
From: 3 November 2004To: 17 January 2010
Timeline

15 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Jul 15
Director Joined
Jan 16
Director Left
May 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Dec 19
Capital Update
Aug 20
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Gazette Dissolved Liquidation
6 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 June 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 March 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 March 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 March 2022
LIQ03LIQ03
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Resolution
28 January 2021
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
28 January 2021
600600
Liquidation Voluntary Declaration Of Solvency
28 January 2021
LIQ01LIQ01
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
14 August 2020
SH19Statement of Capital
Legacy
14 August 2020
SH20SH20
Legacy
14 August 2020
CAP-SSCAP-SS
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
28 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
14 December 2012
MG01MG01
Memorandum Articles
13 December 2012
MEM/ARTSMEM/ARTS
Resolution
13 December 2012
RESOLUTIONSResolutions
Resolution
7 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Memorandum Articles
27 September 2007
MEM/ARTSMEM/ARTS
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
287Change of Registered Office
Legacy
3 January 2006
363aAnnual Return
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Incorporation Company
3 November 2004
NEWINCIncorporation