Company NameQ-Imaging (UK) Limited
Company StatusDissolved
Company Number03742347
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date14 January 2012 (12 years, 3 months ago)
Previous NameQ Image (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKathryn Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(7 years, 9 months after company formation)
Appointment Duration5 years (closed 14 January 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Mill Lane Madeley
Crewe
Cheshire
CW3 9JW
Director NameTimothy James McFarlane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(7 years, 9 months after company formation)
Appointment Duration5 years (closed 14 January 2012)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Paris Avenue
Winstanley
Wigan
Lancashire
WN3 6FA
Director NameMartin Ian Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleAccountant
Correspondence Address8a Shetland Braemare Heights
7 Wai Tsui Crescent
Braemare Hill
Hong Kong
Director NameScott Allen Odom
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address15025 Wells Port Drive
Austin
Texas 78728
United States
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameCasered Limited (Corporation)
StatusResigned
Appointed22 December 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2009)
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road
Clitheroe
Lancashire
BB7 9WB

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500k at 1Fennertone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£292,656
Cash£16,261
Current Liabilities£142,782

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 October 2011Notice of move from Administration to Dissolution on 10 October 2011 (16 pages)
14 October 2011Notice of move from Administration to Dissolution (16 pages)
13 October 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6ZA on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6ZA on 13 October 2011 (1 page)
17 May 2011Administrator's progress report to 10 April 2011 (13 pages)
17 May 2011Administrator's progress report to 10 April 2011 (13 pages)
31 January 2011Statement of administrator's proposal (32 pages)
31 January 2011Statement of administrator's proposal (32 pages)
31 January 2011Statement of affairs with form 2.14B (6 pages)
31 January 2011Statement of affairs with form 2.14B (6 pages)
8 December 2010Appointment of an administrator (1 page)
8 December 2010Appointment of an administrator (1 page)
23 November 2010Registered office address changed from Unit 4C, Aspect Court Silverdale Enterprise Park Silverdale Newcastle Staffordshire ST5 6SS United Kingdom on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Unit 4C, Aspect Court Silverdale Enterprise Park Silverdale Newcastle Staffordshire ST5 6SS United Kingdom on 23 November 2010 (1 page)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2010Director's details changed for Kathryn Jones on 29 March 2010 (2 pages)
2 July 2010Director's details changed for Timothy James Mcfarlane on 29 March 2010 (2 pages)
2 July 2010Director's details changed for Kathryn Jones on 29 March 2010 (2 pages)
2 July 2010Director's details changed for Timothy James Mcfarlane on 29 March 2010 (2 pages)
2 July 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 500,000
(4 pages)
2 July 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 500,000
(4 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 January 2010Termination of appointment of Casered Limited as a secretary (1 page)
8 January 2010Termination of appointment of Casered Limited as a secretary (1 page)
15 December 2009Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 15 December 2009 (1 page)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 July 2009Return made up to 29/03/09; full list of members (3 pages)
17 July 2009Return made up to 29/03/09; full list of members (3 pages)
13 June 2008Return made up to 29/03/08; full list of members (3 pages)
13 June 2008Return made up to 29/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 June 2007Registered office changed on 27/06/07 from: suites 526 the printworks mey road barrow clitheroe lancashire BB7 9WB (1 page)
27 June 2007Registered office changed on 27/06/07 from: suites 526 the printworks mey road barrow clitheroe lancashire BB7 9WB (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 29/03/07; full list of members (3 pages)
27 June 2007Return made up to 29/03/07; full list of members (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 47 castle street reading RG1 7SR (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 47 castle street reading RG1 7SR (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007Director resigned (1 page)
27 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
27 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
20 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
20 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2005Ad 18/11/04--------- £ si 499000@1 (2 pages)
2 August 2005Ad 18/11/04--------- £ si 499000@1 (2 pages)
26 July 2005Nc inc already adjusted 05/11/04 (1 page)
26 July 2005Memorandum and Articles of Association (13 pages)
26 July 2005Nc inc already adjusted 05/11/04 (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2005Memorandum and Articles of Association (13 pages)
18 May 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 May 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 April 2005Return made up to 29/03/05; full list of members (2 pages)
18 April 2005Return made up to 29/03/05; full list of members (2 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
25 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 July 2002Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 2002Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
7 June 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2002Return made up to 29/03/02; full list of members (6 pages)
13 May 2002Return made up to 29/03/02; full list of members (6 pages)
9 May 2002Accounts made up to 31 March 2001 (3 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
7 June 2001Company name changed q image (uk) LIMITED\certificate issued on 07/06/01 (2 pages)
7 June 2001Company name changed q image (uk) LIMITED\certificate issued on 07/06/01 (2 pages)
13 April 2001Return made up to 29/03/01; full list of members (6 pages)
13 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/01
(1 page)
26 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/01
(1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 January 2001Accounts made up to 31 March 2000 (3 pages)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
9 October 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/00
(6 pages)
9 October 2000Return made up to 29/03/00; full list of members (6 pages)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (20 pages)