Q-IMAGING (UK) LIMITED

Register to unlock more data on OkredoRegister

Q-IMAGING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03742347

Incorporation date

28/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1999)
dot icon13/01/2012
Final Gazette dissolved following liquidation
dot icon13/10/2011
Notice of move from Administration to Dissolution on 2011-10-10
dot icon12/10/2011
Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6ZA on 2011-10-13
dot icon16/05/2011
Administrator's progress report to 2011-04-10
dot icon30/01/2011
Statement of administrator's proposal
dot icon30/01/2011
Statement of affairs with form 2.14B
dot icon07/12/2010
Appointment of an administrator
dot icon22/11/2010
Registered office address changed from Unit 4C, Aspect Court Silverdale Enterprise Park Silverdale Newcastle Staffordshire ST5 6SS United Kingdom on 2010-11-23
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon01/07/2010
Director's details changed for Timothy James Mcfarlane on 2010-03-29
dot icon01/07/2010
Director's details changed for Kathryn Jones on 2010-03-29
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/01/2010
Termination of appointment of Casered Limited as a secretary
dot icon14/12/2009
Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 2009-12-15
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/07/2009
Return made up to 29/03/09; full list of members
dot icon12/06/2008
Return made up to 29/03/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/06/2007
Return made up to 29/03/07; full list of members
dot icon26/06/2007
Secretary's particulars changed
dot icon26/06/2007
Registered office changed on 27/06/07 from: suites 526 the printworks mey road barrow clitheroe lancashire BB7 9WB
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Registered office changed on 17/01/07 from: 47 castle street reading RG1 7SR
dot icon26/09/2006
Accounts for a small company made up to 2006-04-30
dot icon03/04/2006
Return made up to 29/03/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-04-30
dot icon22/09/2005
Director resigned
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon01/08/2005
Ad 18/11/04--------- £ si 499000@1
dot icon25/07/2005
Memorandum and Articles of Association
dot icon25/07/2005
Nc inc already adjusted 05/11/04
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon17/05/2005
Accounts for a small company made up to 2004-04-30
dot icon17/04/2005
Return made up to 29/03/05; full list of members
dot icon07/04/2004
Return made up to 29/03/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-04-30
dot icon08/04/2003
Return made up to 29/03/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-04-30
dot icon07/07/2002
Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000
dot icon06/06/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon12/05/2002
Return made up to 29/03/02; full list of members
dot icon08/05/2002
Accounts made up to 2001-03-31
dot icon07/06/2001
New director appointed
dot icon06/06/2001
Certificate of change of name
dot icon12/04/2001
Return made up to 29/03/01; full list of members
dot icon12/04/2001
Director's particulars changed
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Resolutions
dot icon29/01/2001
Accounts made up to 2000-03-31
dot icon09/10/2000
Compulsory strike-off action has been discontinued
dot icon08/10/2000
Return made up to 29/03/00; full list of members
dot icon08/10/2000
Director's particulars changed
dot icon08/10/2000
Registered office changed on 09/10/00
dot icon18/09/2000
First Gazette notice for compulsory strike-off
dot icon08/04/1999
Secretary resigned
dot icon28/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
28/03/1999 - 28/03/1999
7613
Jones, Kathryn
Director
21/12/2006 - Present
1
Mcfarlane, Timothy James
Director
21/12/2006 - Present
-
Odom, Scott Allen
Director
30/05/2001 - 21/12/2006
-
Wright, Martin Ian
Director
28/03/1999 - 21/09/2005
4

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 Q-IMAGING (UK) LIMITED

Q-IMAGING (UK) LIMITED is an(a) Dissolved company incorporated on 28/03/1999 with the registered office located at C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Q-IMAGING (UK) LIMITED?

toggle

Q-IMAGING (UK) LIMITED is currently Dissolved. It was registered on 28/03/1999 and dissolved on 13/01/2012.

Where is Q-IMAGING (UK) LIMITED located?

toggle

Q-IMAGING (UK) LIMITED is registered at C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQ.

What does Q-IMAGING (UK) LIMITED do?

toggle

Q-IMAGING (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for Q-IMAGING (UK) LIMITED?

toggle

The latest filing was on 13/01/2012: Final Gazette dissolved following liquidation.