HOUSE OF Q LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7JT

Company number 06525711
Status Active - Proposal to Strike off
Incorporation Date 6 March 2008
Company Type Private Limited Company
Address 7A LONDON ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Aston House Nominees Limited as a secretary on 2 September 2016; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of HOUSE OF Q LIMITED are www.houseofq.co.uk, and www.house-of-q.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. House of Q Limited is a Private Limited Company. The company registration number is 06525711. House of Q Limited has been working since 06 March 2008. The present status of the company is Active - Proposal to Strike off. The registered address of House of Q Limited is 7a London Road Alderley Edge Cheshire Sk9 7jt. . KHAWAJA, Asad Kamal is a Director of the company. Secretary KHAWAJA, Asad Kamal has been resigned. Secretary ASTON HOUSE NOMINEES LIMITED has been resigned. Director HENFREY, Jamie Francois Claud has been resigned. Director KHAWAJA, Zirqa has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KHAWAJA, Asad Kamal
Appointed Date: 16 August 2012
63 years old

Resigned Directors

Secretary
KHAWAJA, Asad Kamal
Resigned: 31 March 2008
Appointed Date: 06 March 2008

Secretary
ASTON HOUSE NOMINEES LIMITED
Resigned: 02 September 2016
Appointed Date: 31 March 2008

Director
HENFREY, Jamie Francois Claud
Resigned: 26 March 2008
Appointed Date: 06 March 2008
62 years old

Director
KHAWAJA, Zirqa
Resigned: 06 August 2012
Appointed Date: 26 March 2008
58 years old

HOUSE OF Q LIMITED Events

02 Sep 2016
Termination of appointment of Aston House Nominees Limited as a secretary on 2 September 2016
19 Jul 2016
Compulsory strike-off action has been suspended
07 Jun 2016
First Gazette notice for compulsory strike-off
14 Sep 2015
Micro company accounts made up to 30 September 2014
13 Aug 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

...
... and 29 more events
31 Mar 2008
Appointment terminated secretary asad khawaja
29 Mar 2008
Director appointed mrs zirqa khawaja
28 Mar 2008
Appointment terminated director jamie henfrey
27 Mar 2008
Secretary's change of particulars / anthony khawaja / 25/03/2008
06 Mar 2008
Incorporation

HOUSE OF Q LIMITED Charges

19 May 2008
Rent deposit deed
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Waterfront Studios Limited
Description: The sum of £3,743.55.