Company NameQruse Ltd
Company StatusDissolved
Company Number04077411
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameGlenn Robert Tomkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleSales
Country of ResidenceFrance
Correspondence AddressPeycibeau
Carsac-Aillac
24200
France
Secretary NameMrs Julia Louise Tomkins
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year after company formation)
Appointment Duration15 years, 8 months (closed 30 May 2017)
RoleCompany Director
Correspondence AddressPeycibeau Peycibeau
Carsac-Aillac
24200
FRA
Secretary NameKenneth Frank Futers
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleSales
Correspondence Address10 Beechwood Close
Hertford
Hertfordshire
SG13 7HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteqruse.net
Email address[email protected]
Telephone08717115222
Telephone regionUnknown

Location

Registered AddressCobham House 9 Warwick Court
Gray's Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,225
Current Liabilities£70,042

Accounts

Latest Accounts24 March 2015 (9 years, 1 month ago)
Next Accounts Due24 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Charges

7 December 2007Delivered on: 12 December 2007
Persons entitled: Coutts & Company

Classification: Mortgage 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 uncalled capital book debts f/h and l/h property fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 24 March 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 24 March 2010 (10 pages)
14 October 2010Director's details changed for Glenn Robert Tomkins on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Glenn Robert Tomkins on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Glenn Robert Tomkins on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
17 March 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
26 October 2009Secretary's details changed for Julia Louise Fairhurst on 3 May 2008 (2 pages)
26 October 2009Secretary's details changed for Julia Louise Fairhurst on 3 May 2008 (2 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 October 2009Secretary's details changed for Julia Louise Fairhurst on 3 May 2008 (2 pages)
13 March 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
13 March 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 69 southampton row marquess court london WC1B 4ET (1 page)
23 July 2008Registered office changed on 23/07/2008 from 69 southampton row marquess court london WC1B 4ET (1 page)
24 June 2008Return made up to 25/09/07; full list of members (3 pages)
24 June 2008Return made up to 25/09/07; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 24 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 24 March 2007 (9 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
3 April 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
23 October 2006Return made up to 25/09/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Return made up to 25/09/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
20 October 2005Return made up to 25/09/05; full list of members (6 pages)
20 October 2005Return made up to 25/09/05; full list of members (6 pages)
7 September 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
7 September 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
4 February 2005Return made up to 25/09/04; full list of members (6 pages)
4 February 2005Return made up to 25/09/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 24 March 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 24 March 2003 (6 pages)
20 February 2004Return made up to 25/09/03; full list of members (6 pages)
20 February 2004Return made up to 25/09/03; full list of members (6 pages)
22 September 2003Registered office changed on 22/09/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 September 2003Registered office changed on 22/09/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 December 2002Return made up to 25/09/02; full list of members (6 pages)
30 December 2002Return made up to 25/09/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 24 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 24 March 2002 (5 pages)
18 March 2002Accounting reference date extended from 30/09/01 to 24/03/02 (1 page)
18 March 2002Accounting reference date extended from 30/09/01 to 24/03/02 (1 page)
26 October 2001Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2001Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: thornbury queens avenue maidstone kent ME16 0ER (1 page)
14 December 2000Registered office changed on 14/12/00 from: thornbury queens avenue maidstone kent ME16 0ER (1 page)
3 October 2000Registered office changed on 03/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
25 September 2000Incorporation (32 pages)
25 September 2000Incorporation (32 pages)