Company NameNMQA Limited
Company StatusDissolved
Company Number03980314
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameNewmediaqa Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Westhorpe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 30 Clarendon Road
Watford
WD17 1JJ
Secretary NameMr Jason Westhorpe
NationalityBritish
StatusClosed
Appointed30 September 2001(1 year, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 12 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 30 Clarendon Road
Watford
WD17 1JJ
Director NameMark Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 12 September 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 30 Clarendon Road
Watford
WD17 1JJ
Director NameMr David Silverstone
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed24 May 2012(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 12 September 2017)
RoleDelivery & Testing Solutions Director
Country of ResidenceIreland
Correspondence AddressFirst Floor 30 Clarendon Road
Watford
WD17 1JJ
Director NameJonathan Paul Marsh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Osier Mews
Regency Quay
Chiswick
W4 2NT
Director NameMr John Michael Oxley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCd Proposed
Country of ResidenceUnited Kingdom
Correspondence Address7 Antilles Bay
3 Lawn House Close
London
E14 9YG
Secretary NameMr John Michael Oxley
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCd Proposed
Country of ResidenceUnited Kingdom
Correspondence Address7 Antilles Bay
3 Lawn House Close
London
E14 9YG
Director NameScott McKibben
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address26 Hereford House
370 Fulham Road
London
SW10 9UY
Director NameDeclan Michael Kavanagh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address41 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LD
Director NameMr Mark Robert Gibbins
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(11 years after company formation)
Appointment Duration4 years (resigned 07 June 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 30 Clarendon Road
Watford
WD17 1JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuseracceptancetesting.co.uk
Telephone01923 800880
Telephone regionWatford

Location

Registered AddressFirst Floor
30 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,883,609
Cash£327,752
Current Liabilities£784,552

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 July 2007Delivered on: 12 July 2007
Satisfied on: 20 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
22 October 2015Termination of appointment of Mark Robert Gibbins as a director on 7 June 2015 (1 page)
22 October 2015Termination of appointment of Mark Robert Gibbins as a director on 7 June 2015 (1 page)
22 October 2015Termination of appointment of Mark Robert Gibbins as a director on 7 June 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
20 February 2015Satisfaction of charge 1 in full (1 page)
20 February 2015Satisfaction of charge 1 in full (1 page)
18 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
18 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Secretary's details changed for Mr Jason Westhorpe on 23 May 2014 (1 page)
23 May 2014Register inspection address has been changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ England (1 page)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(6 pages)
23 May 2014Secretary's details changed for Mr Jason Westhorpe on 23 May 2014 (1 page)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(6 pages)
23 May 2014Director's details changed for Mark Smith on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 23 May 2014 (1 page)
23 May 2014Director's details changed for Mr Jason Westhorpe on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 23 May 2014 (1 page)
23 May 2014Register inspection address has been changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ England (1 page)
23 May 2014Director's details changed for Mr Jason Westhorpe on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mark Smith on 23 May 2014 (2 pages)
19 February 2014Amended accounts made up to 31 December 2012 (8 pages)
19 February 2014Amended accounts made up to 30 April 2012 (8 pages)
19 February 2014Amended accounts made up to 31 December 2012 (8 pages)
19 February 2014Amended accounts made up to 30 April 2012 (8 pages)
18 December 2013Amended accounts made up to 31 December 2012 (8 pages)
18 December 2013Amended accounts made up to 31 December 2012 (8 pages)
10 December 2013Amended accounts made up to 30 April 2012 (8 pages)
10 December 2013Amended accounts made up to 30 April 2012 (8 pages)
2 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,000
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,000
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 700
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 700
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
14 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
23 November 2012Registered office address changed from 107 Fleet Street London EC4A 2AB on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 107 Fleet Street London EC4A 2AB on 23 November 2012 (1 page)
25 May 2012Secretary's details changed for Mr Jason Westhorpe on 24 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Jason Westhorpe on 24 May 2012 (3 pages)
25 May 2012Director's details changed for Mr Jason Westhorpe on 24 May 2012 (3 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
25 May 2012Appointment of David Silverstone as a director (2 pages)
25 May 2012Appointment of David Silverstone as a director (2 pages)
25 May 2012Register inspection address has been changed from 41 Marlowes Hemel Hempstead HP1 1LD England (1 page)
25 May 2012Secretary's details changed for Mr Jason Westhorpe on 24 May 2012 (2 pages)
25 May 2012Register inspection address has been changed from 41 Marlowes Hemel Hempstead HP1 1LD England (1 page)
24 May 2012Amended accounts made up to 30 April 2011 (8 pages)
24 May 2012Amended accounts made up to 30 April 2011 (8 pages)
7 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Appointment of Mr Mark Robert Gibbins as a director (2 pages)
31 May 2011Appointment of Mr Mark Robert Gibbins as a director (2 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
1 March 2011Accounts for a small company made up to 30 April 2010 (8 pages)
1 March 2011Accounts for a small company made up to 30 April 2010 (8 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Termination of appointment of Declan Kavanagh as a director (1 page)
24 May 2010Termination of appointment of Declan Kavanagh as a director (1 page)
28 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
6 November 2009Director's details changed for Jason Westhorpe on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Declan Michael Kavanagh on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jason Westhorpe on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Jason Westhorpe on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Jason Westhorpe on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mark Smith on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mark Smith on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mark Smith on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jason Westhorpe on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Declan Michael Kavanagh on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Declan Michael Kavanagh on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Jason Westhorpe on 6 November 2009 (1 page)
29 May 2009Return made up to 26/04/09; full list of members (4 pages)
29 May 2009Return made up to 26/04/09; full list of members (4 pages)
28 May 2009Director and secretary's change of particulars / jason westhorpe / 24/05/2009 (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Director and secretary's change of particulars / jason westhorpe / 24/05/2009 (1 page)
28 May 2009Location of register of members (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
20 February 2009Auditor's resignation (2 pages)
20 February 2009Auditor's resignation (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 27-31 clerkenwell close london EC1R 0AT (1 page)
14 January 2009Registered office changed on 14/01/2009 from 27-31 clerkenwell close london EC1R 0AT (1 page)
1 July 2008Director appointed declan michael kavanagh (1 page)
1 July 2008Return made up to 26/04/08; full list of members (4 pages)
1 July 2008Director's change of particulars / mark smith / 01/07/2008 (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Director's change of particulars / mark smith / 01/07/2008 (1 page)
1 July 2008Director appointed declan michael kavanagh (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from 27-31 clerkenwell close london EC1R 0AT (1 page)
1 July 2008Return made up to 26/04/08; full list of members (4 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from 27-31 clerkenwell close london EC1R 0AT (1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Particulars of mortgage/charge (6 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
25 May 2007Ad 24/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Ad 24/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
25 May 2007Return made up to 26/04/07; full list of members (3 pages)
25 May 2007Return made up to 26/04/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 11-15 betterton street covent garden london WC2H 9BP (1 page)
1 March 2007Ad 26/01/07--------- £ si 92@1=92 £ ic 8/100 (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 11-15 betterton street covent garden london WC2H 9BP (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Ad 26/01/07--------- £ si 92@1=92 £ ic 8/100 (2 pages)
7 June 2006Return made up to 26/04/06; full list of members (3 pages)
7 June 2006Return made up to 26/04/06; full list of members (3 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Return made up to 26/04/05; full list of members (3 pages)
8 June 2005Return made up to 26/04/05; full list of members (3 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
27 May 2004Return made up to 26/04/04; full list of members (7 pages)
27 May 2004Return made up to 26/04/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (10 pages)
1 March 2004Full accounts made up to 30 April 2003 (10 pages)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 June 2003Ad 30/09/01--------- £ si 3@1 (2 pages)
1 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Ad 30/09/01--------- £ si 3@1 (2 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
10 February 2003Company name changed newmediaqa LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed newmediaqa LIMITED\certificate issued on 10/02/03 (2 pages)
10 September 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
10 September 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
19 December 2001New director appointed (1 page)
19 December 2001New director appointed (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
23 August 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 August 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 August 2001Registered office changed on 09/08/01 from: onega house 112 main road sidcup kent DA14 6NG (1 page)
9 August 2001Registered office changed on 09/08/01 from: onega house 112 main road sidcup kent DA14 6NG (1 page)
26 April 2000Incorporation (17 pages)
26 April 2000Incorporation (17 pages)