Company NameQzero Limited
Company StatusDissolved
Company Number03905174
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 2 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSamuel Andrew Roland Hatfield
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence AddressCoachmans House
Troutstream Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameDebra Mary England
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2004)
RoleSecretary
Correspondence AddressLambourne House
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameNeil Martin England
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne House Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHarrow Management Services Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address1 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered Address1 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£386,531
Cash£1,573
Current Liabilities£392,404

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 January 2003Return made up to 12/01/03; full list of members (9 pages)
23 January 2002Return made up to 12/01/02; full list of members (9 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 August 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/02/01
(8 pages)
11 October 2000Ad 29/04/00--------- £ si 1304@1=1304 £ ic 1/1305 (4 pages)
13 July 2000Particulars of mortgage/charge (5 pages)
15 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
12 January 2000Incorporation (15 pages)