Company NameQCT Group Plc
Company StatusDissolved
Company Number03862771
CategoryPublic Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Directors

Director NameMr Michael John Vincent Goodall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address43 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Director NameMr Mark Gareth Huxtable
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Lemsford Village
Lemsford
Welwyn Garden City
Hertfordshire
AL8 7TR
Director NameAlexander Somers
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRue Murillo 14
Schuman
Brussel
Bxl 1040
Secretary NameAlexander Somers
NationalityIrish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRue Murillo 14
Schuman
Brussel
Bxl 1040
Director NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address4th Floor Queens House
Holly Road
Twickenham
Middlesex
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2001Registered office changed on 29/03/01 from: crossways house coast road, walcott norwich norfolk NR12 0PD (1 page)
15 May 2000Director resigned (1 page)
12 April 2000Secretary resigned;director resigned (1 page)
11 January 2000New director appointed (2 pages)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New director appointed (2 pages)
21 October 1999Incorporation (16 pages)