QNIUS LTD
Overview
| Company Name | QNIUS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07436632 |
| 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 QNIUS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QNIUS LTD located?
| Registered Office Address | Suite 48 88-90 Hatton Garden EC1N 8PN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QNIUS LTD?
| Company Name | From | Until |
|---|---|---|
| VIDIOMATIC LTD | Nov 11, 2010 | Nov 11, 2010 |
What are the latest accounts for QNIUS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2016 |
| Next Accounts Due On | Aug 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for QNIUS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Willem De Vos as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Willem De Vos as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Mary Hollyman as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Trevor Cottage the Green Horsted Keynes Haywards Heath West Sussex RH17 7AW United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed vidiomatic LTD\certificate issued on 18/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Mark Oxley as a director on Nov 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Susan Mary Hollyman as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of @Ukplc Client Director Ltd as a director on Nov 17, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Trevor Cottage the Green Horsted Keynes Haywards Heath West Sussex RH17 7AW on Nov 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of QNIUS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE VOS, Willem | Director | 6330 Cham - Zug Lorzenhof 13 Switzerland Switzerland | Switzerland | Dutch | 182398970001 | |||||||||
| HOLLYMAN, Susan Mary | Director | London Road Danehill RH17 7HS Haywards Heath Woodgate Cottage West Sussex United Kingdom | England | British | 138492740001 | |||||||||
| OXLEY, Mark | Director | The Green Horsted Keynes RH17 7AW Haywards Heath Trevor Cottage West Sussex United Kingdom | United Kingdom | British | 150959750001 | |||||||||
| @UKPLC CLIENT DIRECTOR LTD | Director | Jupiter House Calleva Park Aldermaston RG7 8NN Reading 5 Berkshire United Kingdom |
| 86283500001 |
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