QDOS I.T. LIMITED
Overview
| Company Name | QDOS I.T. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04495612 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QDOS I.T. LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is QDOS I.T. LIMITED located?
| Registered Office Address | Cavendish House 39-41 Waterloo Street B2 5PP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QDOS I.T. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for QDOS I.T. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Registered office address changed from Brunel Gate Telford Close Aylesbury Buckinghamshire HP19 8AR to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Romilly Kirwan as a person with significant control on Nov 21, 2019 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 22, 2020 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Nov 21, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Gregory Edwin James Kirwan as a person with significant control on Nov 21, 2019 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Romilly Knight as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Romilly Knight as a director on Nov 21, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Mr Gregory Edwin James Kirwan as a person with significant control on Jan 17, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Gregory Edwin James Kirwan on Jan 17, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Peter John Crowther as a director on Oct 02, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of QDOS I.T. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRWAN, Gregory Edwin James | Director | Telford Close HP19 8AR Aylesbury Brunel Gate Buckinghamshire England | England | Irish | 90601310004 | |||||
| DESAI, Dipak Ghelabhai | Secretary | 4 Cherry Close HA4 6EE Ruislip Middlesex | British | 86319270001 | ||||||
| KNIGHT, Romilly | Secretary | Telford Close HP19 8AR Aylesbury Brunel Gate Buckinghamshire England | British | 90601340001 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| CROWTHER, Peter John | Director | Telford Close HP19 8AR Aylesbury Brunel Gate Buckinghamshire England | England | British | 161787600003 | |||||
| DESAI, Margaret Nora | Director | 4 Cherry Close HA4 6EE Ruislip Middlesex | British | 86319320001 | ||||||
| KNIGHT, Romilly | Director | Telford Close HP19 8AR Aylesbury Brunel Gate Buckinghamshire England | England | British | 90601340003 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of QDOS I.T. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Romilly Kirwan | Apr 06, 2016 | Telford Close HP19 8AR Aylesbury Brunel Gate Buckinghamshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gregory Edwin James Kirwan | Apr 06, 2016 | Telford Close HP19 8AR Aylesbury Brunel Gate Buckinghamshire England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Does QDOS I.T. LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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