Company NameIQ Solutions UK Limited
Company StatusDissolved
Company Number03301008
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameZeenath Enterprise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIftikhar Mahmood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Clayhill
2 Mile Ash
Milton Keynes
MK8 8BE
Secretary NameDr Qurat Ul Ann Haider
NationalityBritish
StatusClosed
Appointed01 November 2004(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address2 Clayhill
2 Mile Ash
Milton Keynes
MK8 8BE
Secretary NameDr Zeenath Ziama Mahmood
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Huntley Avenue
Penkhull
Stoke On Trent
Staffordshire
ST4 5EL
Secretary NameIftikhar Mahmood
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address4 Huntley Avenue
Penkhull
Stoke On Trent
Staffordshire
ST4 5EL
Secretary NameMohammed Ramzan
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address336 Olton Boulevard West
Birmingham
West Midlands
B11 3HJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAudit House
260 Field End Road
Eastcote
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Financials

Year2014
Net Worth£341
Cash£10,573
Current Liabilities£14,626

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(14 pages)
1 March 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 10/01/09; full list of members (7 pages)
20 March 2009Director's change of particulars / iftikhar mahmood / 05/01/2009 (1 page)
20 March 2009Director's Change of Particulars / iftikhar mahmood / 05/01/2009 / Occupation was: accountant, now: businessman (1 page)
20 March 2009Return made up to 10/01/09; full list of members (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 10/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2008Return made up to 10/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 March 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2007Return made up to 10/01/07; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 May 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2006Return made up to 10/01/06; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 10/01/05; full list of members (6 pages)
6 January 2005Company name changed zeenath enterprise LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed zeenath enterprise LIMITED\certificate issued on 06/01/05 (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (3 pages)
29 January 2004New secretary appointed (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Registered office changed on 25/07/03 from: 2 forster street tunstall stoke on trent staffordshire ST6 5AQ (1 page)
25 July 2003Registered office changed on 25/07/03 from: 2 forster street tunstall stoke on trent staffordshire ST6 5AQ (1 page)
12 May 2003Registered office changed on 12/05/03 from: 4 huntley avenue penkhull stoke on trent staffordshire ST4 5EL (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 4 huntley avenue penkhull stoke on trent staffordshire ST4 5EL (1 page)
12 May 2003Secretary resigned (1 page)
27 March 2003Return made up to 10/01/03; full list of members (8 pages)
27 March 2003Return made up to 10/01/03; full list of members (8 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2002Return made up to 10/01/02; full list of members (7 pages)
8 February 2002Return made up to 10/01/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 10/01/01; full list of members (7 pages)
11 May 2001Return made up to 10/01/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
16 February 2000Return made up to 10/01/00; full list of members (6 pages)
16 February 2000Return made up to 10/01/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 1999Return made up to 10/01/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Return made up to 10/01/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 May 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Return made up to 10/01/98; full list of members (6 pages)
3 March 1998Return made up to 10/01/97; full list of members (6 pages)
3 March 1998Return made up to 10/01/97; full list of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 338 olton boulevard west tyseley birmingham west midlands B11 3HJ (1 page)
23 January 1998Registered office changed on 23/01/98 from: 338 olton boulevard west tyseley birmingham west midlands B11 3HJ (1 page)
6 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
6 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
1 February 1997New secretary appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Registered office changed on 01/02/97 from: 4 muntley avenue penknoll stoke on trent ST4 5EZ (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997Registered office changed on 01/02/97 from: 4 muntley avenue penknoll stoke on trent ST4 5EZ (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 January 1997Director resigned (1 page)
10 January 1997Incorporation (14 pages)