Company NameM.Q.I. International Limited
Company StatusDissolved
Company Number03929696
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMalcolm Galloway Duncan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address111 Finborough Road
London
SW10 9DU
Director NameMaria Grazia Duncan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleAccountant
Correspondence Address111 Finborough Road
London
SW10 9DU
Secretary NameMalcolm Galloway Duncan
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address111 Finborough Road
London
SW10 9DU
Secretary NameMr Malcolm Christian Duncan
NationalityBritish
StatusClosed
Appointed01 March 2000(1 week, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Finborough Road
London
SW10 9DU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address111 Finborough Road
London
SW10 9DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£176
Cash£176

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Return made up to 21/02/08; full list of members (8 pages)
2 February 2009Application for striking-off (1 page)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 March 2007Return made up to 21/02/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Return made up to 21/02/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 March 2005Return made up to 21/02/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 February 2004Return made up to 21/02/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 21/02/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
15 February 2002Return made up to 21/02/02; full list of members (7 pages)
12 December 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
27 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
21 February 2000Incorporation (22 pages)