QUIDDI LIMITED
Overview
| Company Name | QUIDDI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07677977 |
| 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 QUIDDI LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is QUIDDI LIMITED located?
| Registered Office Address | 77 New Cavendish Street W1W 6XB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUIDDI LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUIDDI HUB LIMITED | Jun 22, 2011 | Jun 22, 2011 |
What are the latest accounts for QUIDDI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for QUIDDI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Forge & Co 154-158 Shoreditch High Street London E1 6HU England to 77 New Cavendish Street London W1W 6XB on Nov 12, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Forward Building 44-46 Windsor Road Slough SL1 2EJ England to Forge & Co 154-158 Shoreditch High Street London E1 6HU on Feb 28, 2018 | 1 pages | AD01 | ||||||||||
Notification of Qv Holdco Limited as a person with significant control on Jul 05, 2017 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Neil Sylvester Alphonso as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Evans as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 207 Regent Street London W1B 3HH to Forward Building 44-46 Windsor Road Slough SL1 2EJ on Jul 28, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Seasons House Lakeside St David's Park Nr Chester CH5 3YE to 207 Regent Street London W1B 3HH on Sep 10, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of QUIDDI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Andrew | Director | New Cavendish Street W1W 6XB London 77 England | United Kingdom | British | 234630080001 | |||||
| GOTTLIEB, Robert Jay | Director | New Cavendish Street W1W 6XB London 77 England | England | British | 146972170002 | |||||
| SNELGAR, Patrick James Erikson | Director | New Cavendish Street W1W 6XB London 77 England | United Kingdom | South African | 182352780001 | |||||
| ALPHONSO, Neil Sylvester | Director | 44-46 Windsor Road SL1 2EJ Slough Forward Building England | England | British | 75192470002 | |||||
| BURGIN, Anthony Ronnie | Director | Red Hill House 41 Hope Street CH4 8BU Chester Office 22 Cheshire England | United Kingdom | British | 161000280001 | |||||
| DIXON, Stuart Roy | Director | Lakeside St David's Park CH5 3YE Nr Chester Seasons House United Kingdom | England | British | 56735900001 | |||||
| MOORCROFT, Jamie Thomas | Director | Red Hill House 41 Hope Street CH4 8BU Chester Office 22 Cheshire England | Wales | British | 134139320001 | |||||
| MOORCROFT, Simon Anthony William | Director | Red Hill House 41 Hope Street CH4 8BU Chester Office 22 Cheshire England | United Kingdom | British | 122648560002 | |||||
| WILCOCK, Richard Peter | Director | Red Hill House 41 Hope Street CH4 8BU Chester Office 22 Cheshire England | United Kingdom | British | 124875820001 |
Who are the persons with significant control of QUIDDI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qv Holdco Limited | Jul 05, 2017 | 36-38 Piccadilly Piccadilly W1J 0DP London 2nd Floor Malta House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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