Company NameQ-Labs Limited
Company StatusDissolved
Company Number03744748
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameQ-Labs Software Engineering Ltd

Business Activity

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

Directors

Director NameMr David Kay Sutcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 17 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Fitzgerald Avenue
Mortlake
London
SW14 8SZ
Director NameAnnie Combelles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2004(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address12 Rue De La Chaise
Paris
75007
Foreign
Secretary NameMichael Richard Stout
NationalityBritish
StatusClosed
Appointed09 August 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 17 March 2009)
RoleAccountant
Correspondence Address13 Dale Gardens
Woodford Green
Essex
IG8 0PB
Director NameWiggo Smeby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBygdoy Alle 25b
Oslo
Foreign
Director NamePeter Rodholm
Date of BirthJune 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleManaging Director
Correspondence AddressLa Tourelle
Sheaths Lane
Oxshott
Surrey
KT22 0QU
Director NameJorma Alexander Mobrin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleChairman
Correspondence AddressHackspettvagen 16
Blasta
746 35
Director NameMiklos Konkoly Thege
Date of BirthJune 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleSenior Vice President
Correspondence AddressAbbediengen Terasse 3
Oslo
0280
Director NameKurt Ake Johansson
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1999(same day as company formation)
RolePresident
Correspondence AddressVastra Kyrkvagen 4
428 30 Kallered
Sweden
Director NameAldor Roland Fritiof Hagman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGamla Varmdovagen 12
131 37 Nacka
Sweden
Director NameFagerhus Geir
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleManaging Director
Correspondence AddressKnutstorpsgatan 9
Malamo
21622
Secretary NameLars-Goran Persson
NationalitySwedish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleFinancial Manager
Correspondence AddressRudeboksv.38
Lund
22655
Director NameVice President Roland Fors
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed09 December 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressHacklopargrand 29
Jarfalle
175 45
Sweden
Director NameRichard Lewinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed09 December 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2001)
RoleLawyer
Correspondence AddressKarlavgen 8
Stockholm
Se-11424
Sweden
Director NameLars Einar Eduin Larsson
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed15 June 2000(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressNynasvagen 70
Haninge
S-13640
Sweden
Director NameBo Jungner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed29 March 2001(1 year, 12 months after company formation)
Appointment Duration10 months (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressKungstensgatan 3
Stockholm 11425
Foreign
Director NameMr Lars Olof Norell
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed29 March 2001(1 year, 12 months after company formation)
Appointment Duration10 months (resigned 24 January 2002)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKyrkv 8
Stocksund 18274
Sweden
Director NameBjarne Peter Rodholm
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address14 Woodside Avenue
Walton-On-Thames
Surrey
KT12 5LG
Secretary NameMr David Kay Sutcliffe
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Fitzgerald Avenue
Mortlake
London
SW14 8SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Det Norske Veritas
Palace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£664,706
Gross Profit£51,991
Net Worth-£950,279
Current Liabilities£1,196,124

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
30 September 2008Nc inc already adjusted 11/09/08 (1 page)
30 September 2008Ad 11/09/08\gbp si 984703@1=984703\gbp ic 500000/1484703\ (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
27 May 2008Full accounts made up to 31 December 2007 (13 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (13 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 June 2006Full accounts made up to 31 December 2005 (14 pages)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(7 pages)
29 March 2005Registered office changed on 29/03/05 from: 35 st thomas street london SE1 9SN (1 page)
12 January 2005Director resigned (1 page)
19 July 2004New director appointed (3 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Return made up to 31/03/04; full list of members (2 pages)
8 April 2004Director's particulars changed (1 page)
30 September 2003Full accounts made up to 31 December 2002 (15 pages)
16 April 2003Return made up to 31/03/03; full list of members (5 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
14 February 2003Full accounts made up to 31 December 2001 (14 pages)
12 February 2003Auditor's resignation (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
19 July 2001Return made up to 31/03/01; full list of members (5 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
9 June 2000Return made up to 31/03/00; full list of members (8 pages)
1 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
31 March 1999Incorporation (18 pages)