Company NameQbfox Limited
Company StatusDissolved
Company Number04031740
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Per Gregers Bilse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2006)
RoleResearcher
Country of ResidenceEngland
Correspondence Address5 Alphabet Square
London
E3 3RT
Director NameMs Anne Long Murray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityTrinidadian
StatusClosed
Appointed20 July 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2006)
RoleTrainer/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46 16 Brandram Road
Lewisham
London
SE13 5RT
Secretary NameMr Per Gregers Bilse
NationalityBritish
StatusClosed
Appointed20 July 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2006)
RoleResearcher
Country of ResidenceEngland
Correspondence Address5 Alphabet Square
London
E3 3RT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 Alphabet Square
London
E3 3RT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2005Return made up to 11/07/04; full list of members (7 pages)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 October 2003Return made up to 11/07/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 September 2002Return made up to 11/07/02; full list of members (7 pages)
4 October 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Registered office changed on 24/01/01 from: st lukes church 89 tarling road london E16 1HN (1 page)
30 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 164A kenton road harrow middlesex HA3 8BL (1 page)
14 July 2000Secretary resigned (2 pages)
14 July 2000Director resigned (2 pages)
14 July 2000Registered office changed on 14/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 July 2000Incorporation (16 pages)