Background WavePink WaveYellow Wave

R&Q CG LIMITED (06389084)

R&Q CG LIMITED (06389084) is a dissolved UK company. incorporated on 3 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. R&Q CG LIMITED has been registered for 18 years. Current directors include GLOVER, Michael Logan, LANGRIDGE, Mark Andrew, QUILTER, Alan Kevin.

Company Number
06389084
Status
dissolved
Type
ltd
Incorporated
3 October 2007
Age
18 years
Address
71 Fenchurch Street, London, EC3M 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLOVER, Michael Logan, LANGRIDGE, Mark Andrew, QUILTER, Alan Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&Q CG LIMITED

R&Q CG LIMITED is an dissolved company incorporated on 3 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. R&Q CG LIMITED was registered 18 years ago.(SIC: 64209)

Status

dissolved

Active since 18 years ago

Company No

06389084

LTD Company

Age

18 Years

Incorporated 3 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 14 September 2017 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 July 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

CALLIDUS GROUP LIMITED
From: 10 March 2008To: 16 October 2012
MANDERLEY SERVICES LIMITED
From: 2 November 2007To: 10 March 2008
FMI MANAGEMENT SERVICES LIMITED
From: 3 October 2007To: 2 November 2007
Contact
Address

71 Fenchurch Street London, EC3M 4BS,

Previous Addresses

2 Minster Court London EC3R 7BB
From: 5 June 2015To: 13 June 2016
110 Fenchurch Street London EC3M 5JT
From: 15 April 2011To: 5 June 2015
9-13 Fenchurch Buildings London EC3M 5HR England
From: 28 April 2010To: 15 April 2011
4Th Foor Mitre House 12-14 Mitre Street London EC3A 5BU
From: 3 October 2007To: 28 April 2010
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Apr 10
Director Joined
Apr 10
Capital Update
Nov 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

R&Q CENTRAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BS
Corporate secretary
Appointed 26 Nov 2013

GLOVER, Michael Logan

Active
Fenchurch Street, LondonEC3M 4BS
Born October 1958
Director
Appointed 13 Feb 2008

LANGRIDGE, Mark Andrew

Active
Fenchurch Street, LondonEC3M 4BS
Born July 1963
Director
Appointed 29 Mar 2010

QUILTER, Alan Kevin

Active
Fenchurch Street, LondonEC3M 4BS
Born April 1951
Director
Appointed 29 Mar 2010

METCALFE, Brian

Resigned
21 Fairways, PrestonPR2 8FX
Secretary
Appointed 14 Nov 2007
Resigned 13 Feb 2008

CALLIDUS SECRETARIES LIMITED

Resigned
Mitre House, LondonEC3A 5BU
Corporate secretary
Appointed 13 Feb 2008
Resigned 29 Mar 2010

CALLIDUS SECRETARIES LIMITED

Resigned
Willowhayne 29 Pishiobury Drive, SawbridgeworthCM21 0AD
Corporate secretary
Appointed 03 Oct 2007
Resigned 14 Nov 2007

R&Q SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 5JT
Corporate secretary
Appointed 29 Mar 2010
Resigned 26 Nov 2013

GOZZI, Bernardo

Resigned
17 Russell Gardens Mews, LondonW14 8EU
Born October 1969
Director
Appointed 03 Oct 2007
Resigned 13 Feb 2008

METCALFE, Brian

Resigned
21 Fairways, PrestonPR2 8FX
Born June 1959
Director
Appointed 17 Oct 2007
Resigned 13 Feb 2008

MOLYNEAUX, Philip

Resigned
Grove Court, TonbridgeTN9 1PJ
Born December 1948
Director
Appointed 03 Oct 2007
Resigned 13 Feb 2008

Persons with significant control

2

Mr Kenneth Edward Randall

Active
Fenchurch Street, LondonEC3M 4BS
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
6 February 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 November 2017
GAZ1(A)GAZ1(A)
Legacy
13 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2017
SH19Statement of Capital
Legacy
13 November 2017
CAP-SSCAP-SS
Resolution
13 November 2017
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
8 November 2017
DS01DS01
Accounts Amended With Accounts Type Dormant
14 September 2017
AAMDAAMD
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Memorandum Articles
17 July 2014
MAMA
Resolution
17 July 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Memorandum Articles
19 October 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
27 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
28 December 2008
288cChange of Particulars
Legacy
28 December 2008
287Change of Registered Office
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
10 April 2008
88(3)88(3)
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
287Change of Registered Office
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
288aAppointment of Director or Secretary
Incorporation Company
3 October 2007
NEWINCIncorporation