COMQI UK LTD

Register to unlock more data on OkredoRegister

COMQI UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06061642

Incorporation date

22/01/2007

Size

Small

Contacts

Registered address

Registered address

Suite 305, Stanmore Bic Howard Road, Stanmore HA7 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon14/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/04/2021
Accounts for a small company made up to 2019-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon19/06/2020
Appointment of Lai Wo Nip as a director on 2020-06-01
dot icon19/06/2020
Termination of appointment of Iftah Ifhar-Zingerov as a director on 2020-06-01
dot icon11/05/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon14/04/2020
Registered office address changed from Sutie 305 Stanmore Bic Howard Road London HA7 1BT England to Suite 305, Stanmore Bic Howard Road Stanmore HA7 1BT on 2020-04-14
dot icon25/02/2020
Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Sutie 305 Stanmore Bic Howard Road London HA7 1BT on 2020-02-25
dot icon24/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon14/01/2020
Statement by Directors
dot icon14/01/2020
Statement of capital on 2020-01-14
dot icon14/01/2020
Solvency Statement dated 19/12/19
dot icon14/01/2020
Resolutions
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Second filing of Confirmation Statement dated 23/01/2019
dot icon03/05/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-01-23 with updates
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Appointment of Mr Pen-Yu Yang as a director on 2018-03-13
dot icon12/04/2019
Appointment of Mr Ming-Han Liu as a director on 2018-03-13
dot icon21/01/2019
Director's details changed for Mr Iftah Ifhar-Zingerov on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr Iftah Ifhar-Zingerov on 2019-01-21
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Satisfaction of charge 060616420004 in full
dot icon13/03/2018
Confirmation statement made on 2018-01-23 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
Confirmation statement made on 2017-01-23 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/04/2016
Registered office address changed from The Media Centre 19 Bolsover Street London W1W 5NA to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 2016-04-19
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2015
Satisfaction of charge 3 in full
dot icon01/09/2015
Registration of charge 060616420004, created on 2015-08-24
dot icon13/07/2015
Satisfaction of charge 2 in full
dot icon13/07/2015
Satisfaction of charge 1 in full
dot icon27/04/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/08/2014
Registered office address changed from The Media Centre 19 Bolsover Street London W1S 1ED United Kingdom to The Media Centre 19 Bolsover Street London W1W 5NA on 2014-08-21
dot icon13/05/2014
Registered office address changed from 107 New Bond Street London W1S 1ED on 2014-05-13
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of Ajay Chowdhury as a director
dot icon12/06/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Iftah Ifhar-Zingerov as a director
dot icon12/06/2013
Termination of appointment of Ofer Dar as a director
dot icon13/03/2013
Compulsory strike-off action has been discontinued
dot icon12/03/2013
Full accounts made up to 2011-12-31
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Ofer Dar as a director
dot icon26/07/2011
Termination of appointment of Thomas Hawkins as a director
dot icon26/07/2011
Termination of appointment of Thomas Hawkins as a secretary
dot icon22/06/2011
Resolutions
dot icon15/06/2011
Certificate of change of name
dot icon01/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon20/12/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ United Kingdom on 2010-06-22
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon20/02/2010
Director's details changed for Mr Ajay Chowdhury on 2009-10-01
dot icon20/02/2010
Director's details changed for Mr Thomas Benjamin Hawkins on 2009-10-01
dot icon20/02/2010
Secretary's details changed for Mr Thomas Benjamin Hawkins on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 2009-10-07
dot icon19/02/2009
Return made up to 23/01/09; full list of members
dot icon12/01/2009
Resolutions
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2008
Director appointed mr ajay chowdhury
dot icon16/12/2008
Appointment terminated director richard van den bergh
dot icon16/12/2008
Appointment terminated director matthew barnes
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 23/01/08; full list of members
dot icon10/03/2008
Secretary appointed thomas benjamin hawkins
dot icon10/03/2008
Director appointed thomas benjamin hawkins
dot icon10/03/2008
Appointment terminated secretary matthew barnes
dot icon01/02/2008
Registered office changed on 01/02/08 from: 5TH floor 8 grafton street london W1S 4EL
dot icon23/08/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New secretary appointed;new director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon24/04/2007
Registered office changed on 24/04/07 from: sceptre court 40 tower hill london EC3N 4DX
dot icon15/04/2007
New director appointed
dot icon27/03/2007
Nc inc already adjusted 26/02/07
dot icon23/03/2007
Certificate of change of name
dot icon07/03/2007
Resolutions
dot icon26/02/2007
Certificate of change of name
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon23/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nip, Lai Wo
Director
01/06/2020 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMQI UK LTD

COMQI UK LTD is an(a) Dissolved company incorporated on 22/01/2007 with the registered office located at Suite 305, Stanmore Bic Howard Road, Stanmore HA7 1BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMQI UK LTD?

toggle

COMQI UK LTD is currently Dissolved. It was registered on 22/01/2007 and dissolved on 06/02/2023.

Where is COMQI UK LTD located?

toggle

COMQI UK LTD is registered at Suite 305, Stanmore Bic Howard Road, Stanmore HA7 1BT.

What does COMQI UK LTD do?

toggle

COMQI UK LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for COMQI UK LTD?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.