Company NameQIX Limited
Company StatusDissolved
Company Number03911308
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAled Wyn Morris
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleTelecommunications Assistant
Correspondence AddressSunnyside
Cudworth Lane Newdigate
Dorking
Surrey
RH5 5BH
Director NameCaroline Anne Morris
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2008)
RoleConsultant
Correspondence AddressSunnyside
Cudworth Lane Newdigate
Dorking
Surrey
RH5 5BH
Secretary NameCaroline Anne Morris
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2008)
RoleConsultant
Correspondence AddressSunnyside
Cudworth Lane Newdigate
Dorking
Surrey
RH5 5BH
Director NameGeoffrey Mark Landergan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address30 Sydney Road
Raynes Park
London
SW20 8EF
Director NameNicholas Williams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleSales Manager
Correspondence Address14 Gables Avenue
Ashford
Middlesex
TW15 2TA
Secretary NameAled Wyn Morris
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleTelecommunications Assistant
Correspondence AddressSunnyside
Cudworth Lane Newdigate
Dorking
Surrey
RH5 5BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentury House
26 Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£169,632
Gross Profit£54,534
Net Worth£50,169
Cash£10,087
Current Liabilities£43,143

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
22 February 2006Return made up to 21/01/06; full list of members (8 pages)
28 June 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
20 May 2005Return made up to 21/01/05; full list of members (7 pages)
20 May 2005Registered office changed on 20/05/05 from: 105A hoe street walthamstow london E17 4SA (1 page)
20 May 2005Total exemption full accounts made up to 31 January 2003 (8 pages)
25 March 2004Return made up to 21/01/04; full list of members (5 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 April 2003Return made up to 21/01/03; full list of members (5 pages)
14 June 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
1 March 2002Return made up to 21/01/02; full list of members (5 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Return made up to 21/01/01; full list of members (5 pages)
20 November 2000Director resigned (1 page)
22 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/03/00
(1 page)
22 March 2000Ad 21/01/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New director appointed (2 pages)
21 January 2000Incorporation (20 pages)