Company NameQxl.Com
Company StatusDissolved
Company Number03470869
CategoryPrivate Unlimited Company
Incorporation Date19 November 1997(26 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Abraham Andre Coetzee
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(10 years, 6 months after company formation)
Appointment Duration2 years (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Biddulph Road
London
W9 1JB
Director NameTimothy David Alexander Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address63 Artesian Road
London
W2 5DB
Director NameEmily Alexandra Marbach
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleWriter
Correspondence Address63 Artesian Road
London
W2 5DB
Secretary NameTimothy David Alexander Jackson
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address63 Artesian Road
London
W2 5DB
Director NameRobert Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 04 June 2008)
RoleChief Financial Officer
Correspondence Address83 Kelmscott Road
London
SW11 6PU
Director NameJames Rose
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2003)
RoleDeputy Chairman
Correspondence AddressRosewood House
Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameRobert Dighero
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2001)
RoleChief Financial Officer
Correspondence Address83 Kelmscott Road
London
SW11 6PU
Secretary NameMr Thomas Turner Parkinson
NationalityBritish
StatusResigned
Appointed23 November 2001(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twyford Crescent
Acton
London
W3 9PP
Director NameMark Xavier Zaleski
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2006)
RoleChief Executive Officer
Correspondence Address62 Whitelands Crescent
London
SW18 5QY
Director NameStephen Francis Ward
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(10 years, 6 months after company formation)
Appointment Duration1 week (resigned 11 June 2008)
RoleCompany Director
Correspondence AddressOckhuizerweg 53
Haarzuilens
3455rv
The Netherlands
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c . re dividend 25/01/2010
(2 pages)
2 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c . re dividend 25/01/2010
(2 pages)
24 February 2010Application to strike the company off the register (3 pages)
24 February 2010Application to strike the company off the register (3 pages)
19 February 2010Statement of capital on 19 February 2010
  • GBP 1
(6 pages)
19 February 2010Statement of capital on 19 February 2010
  • GBP 1
(6 pages)
19 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 19 November 2007 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 19 November 2008 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 19 November 2008 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 19 November 2007 with a full list of shareholders (5 pages)
17 April 2009Return made up to 19/11/08; full list of members (5 pages)
17 April 2009Return made up to 19/11/08; full list of members (5 pages)
13 March 2009Appointment Terminated Secretary thomas parkinson (1 page)
13 March 2009Registered office changed on 13/03/2009 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page)
13 March 2009Registered office changed on 13/03/2009 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page)
13 March 2009Appointment terminated secretary thomas parkinson (1 page)
26 February 2009Director's change of particulars / abraham coetze / 04/06/2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 February 2009Accounts made up to 31 March 2008 (4 pages)
26 February 2009Director'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 2008Certificate of re-registration from Limited to Unlimited (1 page)
24 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
24 June 2008Application for reregistration from LTD to UNLTD (2 pages)
24 June 2008Declaration of assent for reregistration to UNLTD (1 page)
24 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
24 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
24 June 2008Application for reregistration from LTD to UNLTD (2 pages)
24 June 2008Re-registration of Memorandum and Articles (15 pages)
24 June 2008Declaration of assent for reregistration to UNLTD (1 page)
24 June 2008Re-registration of Memorandum and Articles (15 pages)
20 June 2008Appointment terminated director robert dighero (1 page)
20 June 2008Director appointed abraham andre coetze (2 pages)
20 June 2008Appointment Terminated Director stephen ward (1 page)
20 June 2008Director appointed abraham andre coetze (2 pages)
20 June 2008Appointment Terminated Director robert dighero (1 page)
20 June 2008Appointment terminated director stephen ward (1 page)
20 June 2008Director appointed stephen francis ward (2 pages)
20 June 2008Director appointed stephen francis ward (2 pages)
13 May 2008Ad 02/01/08\gbp si 45@1=45\gbp ic 100/145\ (2 pages)
13 May 2008Ad 02/01/08 gbp si 45@1=45 gbp ic 100/145 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts made up to 31 March 2007 (5 pages)
19 December 2007Ad 17/10/07-29/10/07 £ si 200@1=200 (1 page)
19 December 2007Nc inc already adjusted 17/10/07 (2 pages)
19 December 2007Nc inc already adjusted 17/10/07 (2 pages)
19 December 2007Ad 17/10/07-29/10/07 £ si 200@1=200 (1 page)
7 December 2007Return made up to 19/11/07; full list of members (2 pages)
7 December 2007Return made up to 19/11/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts made up to 31 March 2006 (5 pages)
15 December 2006Director resigned (1 page)
15 December 2006Return made up to 19/11/06; full list of members (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Return made up to 19/11/06; full list of members (2 pages)
17 January 2006Memorandum and Articles of Association (7 pages)
17 January 2006Memorandum and Articles of Association (7 pages)
12 January 2006Company name changed quixell LIMITED\certificate issued on 12/01/06 (2 pages)
12 January 2006Company name changed quixell LIMITED\certificate issued on 12/01/06 (2 pages)
22 December 2005Return made up to 19/11/05; full list of members (2 pages)
22 December 2005Return made up to 19/11/05; full list of members (2 pages)
12 September 2005Accounts made up to 31 March 2005 (5 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts made up to 31 March 2004 (5 pages)
20 December 2004Return made up to 19/11/04; full list of members (7 pages)
20 December 2004Return made up to 19/11/04; full list of members (7 pages)
27 January 2004Return made up to 19/11/03; full list of members (7 pages)
27 January 2004Return made up to 19/11/03; full list of members (7 pages)
14 January 2004New director appointed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004Director resigned (2 pages)
14 January 2004Director resigned (2 pages)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
13 January 2004Registered office changed on 13/01/04 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
13 January 2004Registered office changed on 13/01/04 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
25 October 2003Accounts made up to 31 March 2003 (3 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 January 2003Accounts made up to 31 March 2002 (3 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 December 2002Return made up to 19/11/02; full list of members (7 pages)
4 December 2002Return made up to 19/11/02; full list of members (7 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
19 December 2001Return made up to 19/11/01; full list of members (6 pages)
19 December 2001Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 December 2001Accounts made up to 31 March 2001 (3 pages)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 January 2001Accounts made up to 31 March 2000 (3 pages)
21 December 2000Return made up to 19/11/00; full list of members (7 pages)
21 December 2000Return made up to 19/11/00; full list of members (7 pages)
6 January 2000Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2000Return made up to 19/11/99; full list of members (7 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Accounts made up to 31 March 1999 (5 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
4 January 1999Return made up to 19/11/98; full list of members (5 pages)
4 January 1999Ad 19/11/97--------- £ si 99@1 (2 pages)
4 January 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 January 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 January 1999Return made up to 19/11/98; full list of members (5 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Ad 19/11/97--------- £ si 99@1 (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999New secretary appointed;new director appointed (2 pages)
14 December 1998Company name changed qxl LIMITED\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed qxl LIMITED\certificate issued on 15/12/98 (2 pages)
11 November 1998Company name changed quixell online auctions LTD\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed quixell online auctions LTD\certificate issued on 12/11/98 (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
19 November 1997Incorporation (13 pages)
19 November 1997Incorporation (13 pages)