This company is commonly known as Xq Digital Resilience Ltd. The company was founded 9 years ago and was given the registration number 09184608. The firm's registered office is in LONDON. You can find them at 1st Floor, 26-28 Bedford Row, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | XQ DIGITAL RESILIENCE LTD |
---|---|---|
Company Number | : | 09184608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 August 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Director | 30 August 2016 | Active |
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Director | 09 September 2014 | Active |
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Director | 24 October 2014 | Active |
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Director | 05 December 2014 | Active |
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Director | 12 January 2017 | Active |
3, Upperlode Lock, Forthampton, United Kingdom, GL19 4RF | Director | 21 August 2014 | Active |
1st Floor, 26-28 Bedford Row, London, WC1R 4HE | Director | 01 July 2016 | Active |
Mr Jeffrey Paul Thomas | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR |
Nature of control | : |
|
Mr Richard Mark Bach | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Juxon House, London, England, EC4M 8BU |
Nature of control | : |
|
Mr Matthew Blades | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Juxon House, London, England, EC4M 8BU |
Nature of control | : |
|
Mr David James Carroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Juxon House, London, England, EC4M 8BU |
Nature of control | : |
|
Mr Andrew Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Juxon House, London, England, EC4M 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-01 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-05-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-01-03 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-03-13 | Miscellaneous | Legacy. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Capital | Capital allotment shares. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-20 | Capital | Capital allotment shares. | Download |
2017-10-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.