UKBizDB.co.uk

Q-SYSTEMS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Q-systems (uk) Limited. The company was founded 26 years ago and was given the registration number 03415183. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Quantuma Llp Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:Q-SYSTEMS (UK) LIMITED
Company Number:03415183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 August 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:C/o Quantuma Llp Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 North Avenue, Southend On Sea, SS2 5HU

Secretary18 August 2000Active
114b Wakering Avenue, Shoeburyness, Southend On Sea, SS3 9BB

Secretary10 March 2005Active
Ticket House, 110 East Street, Southend-On-Sea, SS2 6LH

Secretary12 August 2011Active
5 Drake Road, Westcliff On Sea, SS0 8LP

Secretary13 May 1998Active
29 Harley Street, Leigh On Sea, SS9 2NJ

Secretary06 August 1997Active
18, Glebe Road, Stanmore, HA7 4EL

Secretary01 April 2010Active
47 Shillingstone, Shoeburyness, Southend-On-Sea, SS3 8BY

Secretary22 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1997Active
9 The Pines, Laindon, Basildon, SS15 4DW

Director31 January 2000Active
5 Drake Road, Westcliff On Sea, SS0 8LP

Director06 August 1997Active
51 Beechwood Gardens, Clayhall, Ilford, IG5 0AE

Director06 August 1997Active
22, Goodhall Close, Stanmore, England, HA7 4FR

Director05 May 2010Active

People with Significant Control

Mr Mats Lennart Lagergren
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Q Systems (Uk) Ltd, Bradley House, Rochford, England, SS4 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Gazette

Gazette dissolved liquidation.

Download
2023-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2020-01-23Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-23Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Gazette

Gazette filings brought up to date.

Download
2018-12-29Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-24Gazette

Gazette filings brought up to date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Dissolution

Dissolved compulsory strike off suspended.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.