Company NameCQ Technology Limited
DirectorPaul Bentley
Company StatusDissolved
Company Number02923077
CategoryPrivate Limited Company
Incorporation Date26 April 1994(29 years, 11 months ago)
Previous NameP B Computer Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Bentley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Secretary NameMr Martin Andrew Rowland
NationalityBritish
StatusCurrent
Appointed15 December 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaxons
New Road Ridgewood
Uckfield
East Sussex
TN22 5TG
Secretary NameRichard Jag-Nathan
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Graveney Road
Maidenbower
Crawley
West Sussex
RH10 7UQ
Secretary NameHyde Chaumoo
NationalityBritish
StatusResigned
Appointed03 February 1997(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 1998)
RoleCompany Director
Correspondence Address86 Fir Tree Road
Banstead
Surrey
SM7 1NQ
Secretary NameTreena Jane Williams
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 1998)
RoleIT Trainer
Correspondence Address28 Dakin Close
Maidenbower
Crawley
West Sussex
RH10 7JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 October 2003Dissolved (1 page)
8 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
27 March 2000Appointment of a voluntary liquidator (1 page)
27 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2000Statement of affairs (6 pages)
10 March 2000Registered office changed on 10/03/00 from: the old wheel house 31/37 church street reigate surrey RH2 0AD (1 page)
10 June 1999Return made up to 26/04/99; full list of members (5 pages)
27 January 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
17 September 1998Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1998Return made up to 26/04/98; no change of members (4 pages)
11 April 1998New secretary appointed (2 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
28 January 1998Secretary resigned (1 page)
21 January 1998Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Company name changed p b computer consultancy LIMITED\certificate issued on 13/11/97 (2 pages)
2 July 1997Return made up to 26/04/97; full list of members (6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: wolfelands high street westerham kent TN16 1RQ (1 page)
27 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
25 June 1996Return made up to 26/04/96; full list of members (6 pages)
8 March 1996Return made up to 26/04/95; full list of members (6 pages)
22 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)