Company NameQ-Cns Limited
Company StatusDissolved
Company Number03698021
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 2 months ago)
Dissolution Date23 May 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGuyomard Serge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed30 April 2001(2 years, 3 months after company formation)
Appointment Duration5 years (closed 23 May 2006)
RoleConsultant
Correspondence AddressLe Clain Soleil
16 Avenue Du Mont- Joli
06110 La Cannet
France
Secretary NameMr Timothy Charles Mark Higginson
NationalityBritish
StatusResigned
Appointed17 September 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address15 Aldershot Road
Guildford
Surrey
GU2 8AE
Director NameMr Mark Vernon Waterman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brooksby Street
Islington
London
N1 1HA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameWorldwide Database Company Limited (Corporation)
StatusResigned
Appointed21 January 1999(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 1999)
Correspondence Address103 Kingsway
London
WC2B 6AW
Secretary NameBelganet Comp Limited (Corporation)
StatusResigned
Appointed21 January 1999(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 1999)
Correspondence Address103 Kingsway
London
WC2B 6AW
Director NameClassic Directors Limited (Corporation)
StatusResigned
Appointed01 June 1999(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 01 January 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 01 January 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Director NameSark Directors Limited (Corporation)
StatusResigned
Appointed01 January 2000(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 2000)
Correspondence AddressKingsway House
103 Kingsway
London
WC2B 6AW
Secretary NameSark Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2000(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 2000)
Correspondence AddressKingsway House
103 Kingsway
London
WC2B 6AW
Director NameSa Directors UK Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2001)
Correspondence Address412 Parkway House
Sheen Lane
London
SW14 8LS
Secretary NameSa Secretaries UK Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 January 2001)
Correspondence Address412 Parkway House
Sheen Lane
London
SW14 8LS

Location

Registered Address3 Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,861
Cash£7,915
Current Liabilities£6,864

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004New director appointed (1 page)
26 February 2004Return made up to 20/01/04; no change of members (6 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 March 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
23 October 2002Return made up to 20/01/02; full list of members (6 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 September 2002Registered office changed on 27/09/02 from: rotherwick house 3 thomas more street london E1W 1YX (1 page)
27 September 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
24 September 2002Registered office changed on 24/09/02 from: 92 commercial street london E1 6LZ (1 page)
24 September 2002New secretary appointed (1 page)
18 September 2002Secretary resigned (1 page)
18 May 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
28 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Ad 09/11/00--------- eur si 76225@1=76225 eur ic 76227/152452 (2 pages)
22 February 2001Full accounts made up to 31 January 2000 (8 pages)
16 February 2001Registered office changed on 16/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
22 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
16 November 2000Delivery ext'd 3 mth 01/02/01 (2 pages)
15 November 2000Ad 09/11/00--------- eur si 76225@1=76225 eur ic 2/76227 (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
15 March 2000Return made up to 20/01/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Return made up to 20/01/00; full list of members (6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
20 January 1999Incorporation (10 pages)