QNIUS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQNIUS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07436632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QNIUS LTD?

    Previous Company Names
    Company NameFromUntil
    VIDIOMATIC LTDNov 11, 2010Nov 11, 2010

    What are the latest accounts for QNIUS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2016
    Next Accounts Due OnAug 31, 2017
    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for QNIUS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Willem De Vos as a director on Jul 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Annual return made up to Nov 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    Appointment of Mr Willem De Vos as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Susan Mary Hollyman as a director on Sep 01, 2015

    1 pagesTM01

    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 pagesAD01

    Certificate of change of name

    Company name changed vidiomatic LTD\certificate issued on 18/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2014

    RES15

    Termination of appointment of Mark Oxley as a director on Nov 17, 2014

    1 pagesTM01

    Appointment of Ms Susan Mary Hollyman as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of @Ukplc Client Director Ltd as a director on Nov 17, 2014

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Nov 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Annual return made up to Nov 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Annual return made up to Nov 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Nov 11, 2011 with full list of shareholders

    4 pagesAR01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationNov 11, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of QNIUS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE VOS, Willem
    6330 Cham - Zug
    Lorzenhof 13
    Switzerland
    Switzerland
    Director
    6330 Cham - Zug
    Lorzenhof 13
    Switzerland
    Switzerland
    SwitzerlandDutch182398970001
    HOLLYMAN, Susan Mary
    London Road
    Danehill
    RH17 7HS Haywards Heath
    Woodgate Cottage
    West Sussex
    United Kingdom
    Director
    London Road
    Danehill
    RH17 7HS Haywards Heath
    Woodgate Cottage
    West Sussex
    United Kingdom
    EnglandBritish138492740001
    OXLEY, Mark
    The Green
    Horsted Keynes
    RH17 7AW Haywards Heath
    Trevor Cottage
    West Sussex
    United Kingdom
    Director
    The Green
    Horsted Keynes
    RH17 7AW Haywards Heath
    Trevor Cottage
    West Sussex
    United Kingdom
    United KingdomBritish150959750001
    @UKPLC CLIENT DIRECTOR LTD
    Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    5
    Berkshire
    United Kingdom
    Director
    Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    5
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04354076
    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