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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 North Avenue, Southend On Sea, SS2 5HU | Secretary | 18 August 2000 | Active |
114b Wakering Avenue, Shoeburyness, Southend On Sea, SS3 9BB | Secretary | 10 March 2005 | Active |
Ticket House, 110 East Street, Southend-On-Sea, SS2 6LH | Secretary | 12 August 2011 | Active |
5 Drake Road, Westcliff On Sea, SS0 8LP | Secretary | 13 May 1998 | Active |
29 Harley Street, Leigh On Sea, SS9 2NJ | Secretary | 06 August 1997 | Active |
18, Glebe Road, Stanmore, HA7 4EL | Secretary | 01 April 2010 | Active |
47 Shillingstone, Shoeburyness, Southend-On-Sea, SS3 8BY | Secretary | 22 January 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1997 | Active |
9 The Pines, Laindon, Basildon, SS15 4DW | Director | 31 January 2000 | Active |
5 Drake Road, Westcliff On Sea, SS0 8LP | Director | 06 August 1997 | Active |
51 Beechwood Gardens, Clayhall, Ilford, IG5 0AE | Director | 06 August 1997 | Active |
22, Goodhall Close, Stanmore, England, HA7 4FR | Director | 05 May 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-23 | Resolution | Resolution. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Gazette | Gazette filings brought up to date. | Download |
2018-12-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-24 | Gazette | Gazette filings brought up to date. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Change person director company with change date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.