QDOS.ME LIMITED
Overview
| Company Name | QDOS.ME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07515396 |
| 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.ME LIMITED?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is QDOS.ME LIMITED located?
| Registered Office Address | 6 Festival Building Ashley Lane BD17 7DQ Saltaire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QDOS.ME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 29, 2021 |
What is the status of the latest confirmation statement for QDOS.ME LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 16, 2022 |
What are the latest filings for QDOS.ME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from 41 Woodgates Lane North Ferriby HU14 3JY England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on May 03, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Shales Lane as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emilia Tothova as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Susan Penny Anne Akrill as a person with significant control on Nov 16, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Philip Robert Akrill as a person with significant control on Nov 16, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Nov 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ruth Gilbert as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jun 29, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 29, 2020 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on Aug 11, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Terence Michael Flannagan as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 30, 2020 to Jun 29, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on May 26, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Terence Michael Flannagan as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Andrew Bailey as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Robert Akrill as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Notification of Susan Penny Anne Akrill as a person with significant control on Apr 12, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Jonathan Marc Leathley as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Duncan Gilmour as a director on Mar 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of QDOS.ME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANOR ADMINISTRATION LIMITED | Secretary | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire England |
| 151993650001 | ||||||||||
| AKRILL, Philip Robert | Director | Ashley Lane BD17 7DQ Saltaire 6 Festival Building | England | British | 41447310002 | |||||||||
| AKRILL, Susan Penny Anne | Director | Ashley Lane BD17 7DQ Saltaire 6 Festival Building | England | English | 111841670002 | |||||||||
| BAILEY, Mark Andrew | Director | Ashley Lane BD17 7DQ Saltaire 6 Festival Building | England | British | 147036330001 | |||||||||
| IMCO SECRETARY LIMITED | Secretary | c/o Irwin Mitchell Llp Wellington Place LS1 4BZ Leeds 2 West Yorkshire England |
| 167273710001 | ||||||||||
| LUPFAW SECRETARIAL LIMITED | Secretary | East Parade LS1 5BD Leeds Yorkshire House United Kingdom |
| 159040650001 | ||||||||||
| ADDY, William Henry | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | England | British | 75193160002 | |||||||||
| AKRILL, Philip Robert | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Family Office England | England | British | 41447310002 | |||||||||
| AKRILL, Philip Robert | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire England | England | British | 41447310002 | |||||||||
| BAILEY, Mark Andrew | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | England | British | 147036330001 | |||||||||
| BARNES, John | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | United Kingdom | British | 31573990001 | |||||||||
| FLANNAGAN, Terence Michael | Director | Newton Road Lowton WA3 2AN Warrington C/O Triton, Automation House England | England | British | 20127220004 | |||||||||
| GILBERT, Ruth | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | British | 247437080001 | |||||||||
| GILMOUR, Duncan | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | English | 54400310001 | |||||||||
| LANE, Robert Shales | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | United Kingdom | British | 159041810001 | |||||||||
| RIX, David Hilaire | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | United Kingdom | British | 159041750001 | |||||||||
| TOTHOVA, Emilia | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | Slovak | 156678540002 | |||||||||
| WING, Clifford Donald | Director | Walsingham Road EN2 6EY Enfield 41 Middx United Kingdom | England | British | 157944660001 |
Who are the persons with significant control of QDOS.ME LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Robert Akrill | Nov 16, 2022 | Woodgates Lane HU14 3JY North Ferriby Philip Akrill England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Penny Anne Akrill | Apr 12, 2021 | Woodgates Lane HU14 3JY North Ferriby 41 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Duncan Gilmour | Apr 11, 2018 | Parliament Street HU1 2AS Hull 1 East Yorkshire England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Marc Leathley | Apr 11, 2018 | Parliament Street HU1 2AS Hull 1 East Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Phillip Robert Akrill | Feb 03, 2017 | Parliament Street HU1 2AS Hull 1 East Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does QDOS.ME 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