MQSOFTWARE LIMITED

Register to unlock more data on OkredoRegister

MQSOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03661261

Incorporation date

03/11/1998

Size

Full

Contacts

Registered address

Registered address

E2 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon13/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2014
First Gazette notice for voluntary strike-off
dot icon17/06/2014
Application to strike the company off the register
dot icon30/04/2014
Satisfaction of charge 1 in full
dot icon21/11/2013
Full accounts made up to 2012-12-31
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon17/09/2013
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2013-09-18
dot icon12/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon30/11/2011
Register(s) moved to registered inspection location
dot icon30/11/2011
Register inspection address has been changed
dot icon30/11/2011
Termination of appointment of Wh Secretaries Limited as a secretary
dot icon28/11/2011
Secretary's details changed for Wh Secretaries Limited on 2011-09-19
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon17/11/2010
Secretary's details changed for Wh Secretaries Limited on 2010-11-03
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon14/12/2009
Director's details changed for Stephen Boyd Solcher on 2009-11-01
dot icon31/08/2009
Director appointed stephen boyd solcher
dot icon16/08/2009
Appointment terminated director willard cecchi
dot icon16/08/2009
Appointment terminated director david ching
dot icon21/06/2009
Full accounts made up to 2008-12-31
dot icon01/01/2009
Return made up to 04/11/08; full list of members
dot icon16/03/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2007
Return made up to 04/11/07; full list of members
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 04/11/06; full list of members
dot icon15/11/2006
Registered office changed on 16/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT
dot icon23/07/2006
Full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 04/11/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 04/11/04; full list of members
dot icon28/01/2005
Secretary's particulars changed
dot icon04/05/2004
Secretary's particulars changed
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Director resigned
dot icon18/01/2004
Return made up to 04/11/03; full list of members
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon22/12/2002
Return made up to 04/11/02; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 04/11/01; no change of members
dot icon12/12/2001
Certificate of change of name
dot icon02/07/2001
Certificate of change of name
dot icon18/03/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 04/11/00; full list of members
dot icon16/07/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 04/11/99; full list of members
dot icon10/03/1999
Ad 15/12/98--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon20/12/1998
Certificate of change of name
dot icon15/12/1998
Registered office changed on 16/12/98 from: 120 east road london N1 6AA
dot icon03/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/11/1998 - 14/12/1998
9278
WH SECRETARIES LIMITED
Corporate Secretary
14/12/1998 - 03/11/2011
-
Hallmark Registrars Limited
Nominee Director
03/11/1998 - 14/12/1998
8288
Cecchi, Willard John
Director
14/12/1998 - 05/08/2009
2
Stephen Boyd Solcher
Director
05/08/2009 - Present
5

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 MQSOFTWARE LIMITED

MQSOFTWARE LIMITED is an(a) Dissolved company incorporated on 03/11/1998 with the registered office located at E2 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS. 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 MQSOFTWARE LIMITED?

toggle

MQSOFTWARE LIMITED is currently Dissolved. It was registered on 03/11/1998 and dissolved on 13/10/2014.

Where is MQSOFTWARE LIMITED located?

toggle

MQSOFTWARE LIMITED is registered at E2 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS.

What does MQSOFTWARE LIMITED do?

toggle

MQSOFTWARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MQSOFTWARE LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via voluntary strike-off.