IQNAVIGATOR LIMITED
Overview
| Company Name | IQNAVIGATOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01694209 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IQNAVIGATOR LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is IQNAVIGATOR LIMITED located?
| Registered Office Address | 124 City Road EC1V 2NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IQNAVIGATOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEELINE.COM LIMITED | Oct 15, 2002 | Oct 15, 2002 |
| COPE MANAGEMENT LIMITED | Jan 25, 1983 | Jan 25, 1983 |
What are the latest accounts for IQNAVIGATOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IQNAVIGATOR LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 21, 2024 |
What are the latest filings for IQNAVIGATOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 26, 2021 | 16 pages | AA | ||||||||||
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on May 24, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed beeline.com LIMITED\certificate issued on 02/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 27, 2020 | 16 pages | AA | ||||||||||
Registered office address changed from Kemp House 152-160 City Road London Kemp House 152-160 City Road London United Kingdom EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on Dec 21, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 80 Cannon Street 7th Floor London EC4N 6HL United Kingdom to Kemp House 152-160 City Road London Kemp House 152-160 City Road London United Kingdom EC1V 2NX on Dec 21, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 29, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 30, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael Todd Pulley as a director on Feb 20, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 4 Studley Court Guildford Road Chobham Woking GU24 8EB England to 80 Cannon Street 7th Floor London EC4N 6HL on Mar 07, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of IQNAVIGATOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VAUPEL, Autumn Marie | Secretary | City Road EC1V 2NX London 124 England | 235739000001 | |||||||||||
| LEEBY, John Douglas | Director | City Road EC1V 2NX London 124 England | United States | American | 223259310001 | |||||||||
| PULLEY, Michael Todd | Director | Gran Bay Parkway West Suite 200 Jacksonville 12724 Florida 32258 United States | United States | American | 282918980001 | |||||||||
| GRIFFIN, Shane | Secretary | 6 Bearton Road SG5 1UB Hitchin Hertfordshire | British | 90274910001 | ||||||||||
| HORWOOD, Lindsay | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 150807250001 | |||||||||||
| KOBLINTZ, Edward Michael | Secretary | 38 Durnsford Way GU6 7LW Cranleigh Surrey | British | 21365720001 | ||||||||||
| MAYO, Marc | Secretary | 1006 Maple Lane 32207 Jacksonville Florida Usa | American | 60818410001 | ||||||||||
| MCCRACKEN, Sara | Secretary | 71 Elstree Way WD6 1WD Borehamwood Adecco House Hertfordshire | 150806840001 | |||||||||||
| MELBOURNE, John | Secretary | Woodland Way N21 3PU London 136 | British | 41048340001 | ||||||||||
| TAGG, Gavin | Secretary | Guildford Road Chobham GU24 8EB Woking 4 Studley Court England | 202422390001 | |||||||||||
| VAYA, Haresh, Secretary | Secretary | Anthus Mews HA6 2GX Northwood 15 Middlesex | British | 117039150002 | ||||||||||
| WATKINSON, John Patrick | Secretary | 1 Woodville Place SG14 3NX Hertford Hertfordshire | British | 22052920002 | ||||||||||
| MEDECO DEVELOPMENTS LTD | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England |
| 163845010001 | ||||||||||
| ABNEY, Michael | Director | 4830 Maid Marian Lane 32210 Jacksonville Florida Usa | Usa | 53216130001 | ||||||||||
| BRIANT, Timothy | Director | Guildford Road Chobham GU24 8EB Woking 4 Studley Court England | United Kingdom | British | 130048920001 | |||||||||
| CAPOOT, Barry Todd, Mr. | Director | Guildford Road Chobham GU24 8EB Woking 4 Studley Court England | United States | American | 194575760001 | |||||||||
| CHUNTZ, Victor Paul | Director | Pipers Stud Pipers Lane AL5 1AF Harpenden Hertfordshire | British | 111104530001 | ||||||||||
| DEWAN, Derek Elias | Director | 7003 Gaines Ct Jacksonville 32217 Florida Usa | American | 56357840001 | ||||||||||
| EADES, Ross David | Director | 66 Lakewood Road Chandlers Ford SO53 5AA Eastleigh Hampshire | England | British | 93019620001 | |||||||||
| LEE, Jenny Clare | Director | Guildford Road Chobham GU24 8EB Woking 4 Studley Court England | Usa | American | 223256230001 | |||||||||
| MARSHALL III, John Logan | Director | Guildford Road Chobham GU24 8EB Woking 4 Studley Court England | England | American | 202761210001 | |||||||||
| MARTIN, Neil | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | British | 126681070001 | |||||||||
| MELBOURNE, John | Director | Woodland Way N21 3PU London 136 | England | British | 41048340001 | |||||||||
| MELBOURNE, John | Director | Woodland Way N21 3PU London 136 | England | British | 41048340001 | |||||||||
| PATAKY, Philip | Director | 3 Manor Farm Close KT4 7QX Worcester Park Surrey | England | British | 91170520001 | |||||||||
| SEARLE, Peter William Courtis | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | British | 116102520002 | |||||||||
| VAUPEL, Autumn Marie | Director | Guildford Road Chobham GU24 8EB Woking 4 Studley Court England | Usa | American | 223259340001 | |||||||||
| WATKINSON, John Patrick | Director | 1 Woodville Place SG14 3NX Hertford Hertfordshire | British | 22052920002 | ||||||||||
| MEDECO DEVELOPMENTS LIMITED | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England |
| 132749860001 |
Who are the persons with significant control of IQNAVIGATOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Olsten (Uk) Holdings Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for IQNAVIGATOR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0