Q4EX LTD
Overview
Company Name | Q4EX LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08802455 |
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 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 Address | No |
What are the latest accounts for Q4EX LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for Q4EX LTD?
Annual Return |
|
---|
What are the latest filings for Q4EX LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Christopher Neil Evans as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Julie Ann Joyce as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Stewart Maudsley as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed to First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Michael Jones as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Michael Edelson as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur Bernard Duffy as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Michael Edelson on Jun 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Michael Jones on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Arthur Bernard Duffy on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Clive Stewart Maudsley on May 24, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Julie Ann Joyce on Jun 22, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Mr Clive Stewart Maudsley on Mar 06, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Mr Clive Stewart Maudsley as a secretary on Mar 05, 2015 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Paul Michael Jones on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Neil Evans on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Arthur Bernard Duffy on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Julie Ann Joyce as a director on Dec 08, 2014 | 3 pages | AP01 | ||||||||||
Who are the officers of Q4EX LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAUDSLEY, Clive Stewart | Secretary | c/o Daily Internet Plc Exchange Flags L2 3YL Liverpool Walker House England | British | 142412520001 | ||||||
DUFFY, Arthur Bernard | Director | c/o First Floor Park Road WA14 5BZ Timperley Nelson House Cheshire United Kingdom | United Kingdom | British | Managing Director | 74701350002 | ||||
DUFFY, Arthur Bernard | Director | Upland Road CH49 6LW Upton 35 Merseyside United Kingdom | United Kingdom | British | Company Director | 74701350001 | ||||
EDELSON, John Michael | Director | c/o First Floor Park Road WA14 5BZ Timperley Nelson House Cheshire United Kingdom | England | British | Director | 28353840003 | ||||
EVANS, Christopher Neil | Director | c/o Daily Internet Plc Exchange Flags L2 3YL Liverpool Walker House England | England | British | Company Director | 134977770007 | ||||
JONES, Paul Michael | Director | c/o First Floor Park Road WA14 5BZ Timperley Nelson House Cheshire United Kingdom | United Kingdom | British | Projects Director | 190732740002 | ||||
JOYCE, Julie Ann | Director | c/o Daily Internet Plc Exchange Flags L2 3YL Liverpool Walker House England | England | English | Director | 123832830001 |
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