Q4EX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQ4EX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08802455
    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 Q4EX LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is Q4EX LTD located?

    Registered Office Address
    c/o DAILY INTERNET PLC
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for Q4EX LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for Q4EX LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for Q4EX LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christopher Neil Evans as a director on Mar 24, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Julie Ann Joyce as a director on Jan 29, 2016

    1 pagesTM01

    Termination of appointment of Clive Stewart Maudsley as a secretary on Jan 29, 2016

    1 pagesTM02

    Register inspection address has been changed to First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ

    1 pagesAD02

    Registered office address changed from C/O First Floor Nelson House Park Road Timperley Cheshire WA14 5BZ to C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL on Sep 19, 2015

    1 pagesAD01

    Termination of appointment of Paul Michael Jones as a director on Sep 17, 2015

    1 pagesTM01

    Termination of appointment of John Michael Edelson as a director on Sep 17, 2015

    1 pagesTM01

    Termination of appointment of Arthur Bernard Duffy as a director on Sep 17, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 18,963.36
    SH01

    Director's details changed for Mr John Michael Edelson on Jun 22, 2015

    2 pagesCH01

    Director's details changed for Mr Paul Michael Jones on Mar 06, 2015

    2 pagesCH01

    Director's details changed for Mr Arthur Bernard Duffy on Mar 06, 2015

    2 pagesCH01

    Secretary's details changed for Mr Clive Stewart Maudsley on May 24, 2015

    1 pagesCH03

    Director's details changed for Mrs Julie Ann Joyce on Jun 22, 2015

    2 pagesCH01

    Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to C/O First Floor Nelson House Park Road Timperley Cheshire WA14 5BZ on Mar 06, 2015

    1 pagesAD01

    Secretary's details changed for Mr Clive Stewart Maudsley on Mar 06, 2015

    1 pagesCH03

    Appointment of Mr Clive Stewart Maudsley as a secretary on Mar 05, 2015

    2 pagesAP03

    Director's details changed for Mr Paul Michael Jones on Mar 06, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher Neil Evans on Mar 06, 2015

    2 pagesCH01

    Director's details changed for Mr Arthur Bernard Duffy on Mar 06, 2015

    2 pagesCH01

    Appointment of Mrs Julie Ann Joyce as a director on Dec 08, 2014

    3 pagesAP01

    Who are the officers of Q4EX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUDSLEY, Clive Stewart
    c/o Daily Internet Plc
    Exchange Flags
    L2 3YL Liverpool
    Walker House
    England
    Secretary
    c/o Daily Internet Plc
    Exchange Flags
    L2 3YL Liverpool
    Walker House
    England
    British142412520001
    DUFFY, Arthur Bernard
    c/o First Floor
    Park Road
    WA14 5BZ Timperley
    Nelson House
    Cheshire
    United Kingdom
    Director
    c/o First Floor
    Park Road
    WA14 5BZ Timperley
    Nelson House
    Cheshire
    United Kingdom
    United KingdomBritishManaging Director74701350002
    DUFFY, Arthur Bernard
    Upland Road
    CH49 6LW Upton
    35
    Merseyside
    United Kingdom
    Director
    Upland Road
    CH49 6LW Upton
    35
    Merseyside
    United Kingdom
    United KingdomBritishCompany Director74701350001
    EDELSON, John Michael
    c/o First Floor
    Park Road
    WA14 5BZ Timperley
    Nelson House
    Cheshire
    United Kingdom
    Director
    c/o First Floor
    Park Road
    WA14 5BZ Timperley
    Nelson House
    Cheshire
    United Kingdom
    EnglandBritishDirector28353840003
    EVANS, Christopher Neil
    c/o Daily Internet Plc
    Exchange Flags
    L2 3YL Liverpool
    Walker House
    England
    Director
    c/o Daily Internet Plc
    Exchange Flags
    L2 3YL Liverpool
    Walker House
    England
    EnglandBritishCompany Director134977770007
    JONES, Paul Michael
    c/o First Floor
    Park Road
    WA14 5BZ Timperley
    Nelson House
    Cheshire
    United Kingdom
    Director
    c/o First Floor
    Park Road
    WA14 5BZ Timperley
    Nelson House
    Cheshire
    United Kingdom
    United KingdomBritishProjects Director190732740002
    JOYCE, Julie Ann
    c/o Daily Internet Plc
    Exchange Flags
    L2 3YL Liverpool
    Walker House
    England
    Director
    c/o Daily Internet Plc
    Exchange Flags
    L2 3YL Liverpool
    Walker House
    England
    EnglandEnglishDirector123832830001

    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