London
W9 1JB
Director Name | Timothy David Alexander Jackson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Artesian Road London W2 5DB |
Director Name | Emily Alexandra Marbach |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Writer |
Correspondence Address | 63 Artesian Road London W2 5DB |
Secretary Name | Timothy David Alexander Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Artesian Road London W2 5DB |
Director Name | Robert Dighero |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 9 years (resigned 04 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | 83 Kelmscott Road London SW11 6PU |
Director Name | James Rose |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2003) |
Role | Deputy Chairman |
Correspondence Address | Rosewood House Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Robert Dighero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2001) |
Role | Chief Financial Officer |
Correspondence Address | 83 Kelmscott Road London SW11 6PU |
Secretary Name | Mr Thomas Turner Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twyford Crescent Acton London W3 9PP |
Director Name | Mark Xavier Zaleski |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2006) |
Role | Chief Executive Officer |
Correspondence Address | 62 Whitelands Crescent London SW18 5QY |
Director Name | Stephen Francis Ward |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | Ockhuizerweg 53 Haarzuilens 3455rv The Netherlands |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
24 February 2010 | Application to strike the company off the register (3 pages) |
24 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Statement of capital on 19 February 2010
|
19 February 2010 | Statement of capital on 19 February 2010
|
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
19 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 19 November 2007 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 19 November 2008 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 19 November 2008 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 19 November 2007 with a full list of shareholders (5 pages) |
17 April 2009 | Return made up to 19/11/08; full list of members (5 pages) |
17 April 2009 | Return made up to 19/11/08; full list of members (5 pages) |
13 March 2009 | Appointment Terminated Secretary thomas parkinson (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page) |
13 March 2009 | Appointment terminated secretary thomas parkinson (1 page) |
26 February 2009 | Director's change of particulars / abraham coetze / 04/06/2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 February 2009 | Accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Director's Change of Particulars / abraham coetze / 04/06/2008 / Surname was: coetze, now: coetzee; HouseName/Number was: 5, now: 26; Street was: ashworth road, now: biddulph road; Post Code was: W9 1JW, now: W9 1JB (1 page) |
24 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
24 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
24 June 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 June 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
24 June 2008 | Re-registration of Memorandum and Articles (15 pages) |
24 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
24 June 2008 | Re-registration of Memorandum and Articles (15 pages) |
20 June 2008 | Appointment terminated director robert dighero (1 page) |
20 June 2008 | Director appointed abraham andre coetze (2 pages) |
20 June 2008 | Appointment Terminated Director stephen ward (1 page) |
20 June 2008 | Director appointed abraham andre coetze (2 pages) |
20 June 2008 | Appointment Terminated Director robert dighero (1 page) |
20 June 2008 | Appointment terminated director stephen ward (1 page) |
20 June 2008 | Director appointed stephen francis ward (2 pages) |
20 June 2008 | Director appointed stephen francis ward (2 pages) |
13 May 2008 | Ad 02/01/08\gbp si 45@1=45\gbp ic 100/145\ (2 pages) |
13 May 2008 | Ad 02/01/08 gbp si 45@1=45 gbp ic 100/145 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Ad 17/10/07-29/10/07 £ si 200@1=200 (1 page) |
19 December 2007 | Nc inc already adjusted 17/10/07 (2 pages) |
19 December 2007 | Nc inc already adjusted 17/10/07 (2 pages) |
19 December 2007 | Ad 17/10/07-29/10/07 £ si 200@1=200 (1 page) |
7 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
17 January 2006 | Memorandum and Articles of Association (7 pages) |
17 January 2006 | Memorandum and Articles of Association (7 pages) |
12 January 2006 | Company name changed quixell LIMITED\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed quixell LIMITED\certificate issued on 12/01/06 (2 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
12 September 2005 | Accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
27 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
27 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | Director resigned (2 pages) |
14 January 2004 | Director resigned (2 pages) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
25 October 2003 | Accounts made up to 31 March 2003 (3 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
15 January 2003 | Accounts made up to 31 March 2002 (3 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
19 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 19/11/01; full list of members
|
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 December 2001 | Accounts made up to 31 March 2001 (3 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (3 pages) |
21 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
21 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
6 January 2000 | Return made up to 19/11/99; full list of members
|
6 January 2000 | Return made up to 19/11/99; full list of members (7 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Accounts made up to 31 March 1999 (5 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Return made up to 19/11/98; full list of members (5 pages) |
4 January 1999 | Ad 19/11/97--------- £ si 99@1 (2 pages) |
4 January 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 January 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 January 1999 | Return made up to 19/11/98; full list of members (5 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Ad 19/11/97--------- £ si 99@1 (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Company name changed qxl LIMITED\certificate issued on 15/12/98 (2 pages) |
14 December 1998 | Company name changed qxl LIMITED\certificate issued on 15/12/98 (2 pages) |
11 November 1998 | Company name changed quixell online auctions LTD\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed quixell online auctions LTD\certificate issued on 12/11/98 (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
19 November 1997 | Incorporation (13 pages) |
19 November 1997 | Incorporation (13 pages) |