Company NameMqtechnology Limited
Company StatusDissolved
Company Number04078905
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date17 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameLaura Ann Leech
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Director NameMrs Laura Ann Leech
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 17 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Director NameMr Graham Robert Leech
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Green Lane
Clanfield
Waterlooville
Hampshire
PO8 0JU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.mqtechnology.co.uk

Location

Registered AddressThird Floor
112 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

51 at £1Graham Leech
51.00%
Ordinary
49 at £1Laura Ann Leech
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£115,861
Current Liabilities£117,059

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2020Final Gazette dissolved following liquidation (1 page)
17 July 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
14 November 2019Removal of liquidator by court order (12 pages)
14 November 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Liquidators' statement of receipts and payments to 10 May 2018 (12 pages)
22 July 2019Liquidators' statement of receipts and payments to 10 May 2019 (10 pages)
11 July 2018Appointment of a voluntary liquidator (3 pages)
10 July 2018Removal of liquidator by court order (12 pages)
28 June 2017Liquidators' statement of receipts and payments to 10 May 2017 (16 pages)
28 June 2017Liquidators' statement of receipts and payments to 10 May 2017 (16 pages)
11 April 2017Court order insolvency:C.O. To remove/replace liquidator (3 pages)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Court order insolvency:C.O. To remove/replace liquidator (3 pages)
25 July 2016Withdraw the company strike off application (2 pages)
25 July 2016Withdraw the company strike off application (2 pages)
3 June 2016Registered office address changed from 22 Green Lane Clanfield Waterlooville Hampshire PO8 0JU to Third Floor 112 Clerkenwell Road London EC1M 5SA on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 22 Green Lane Clanfield Waterlooville Hampshire PO8 0JU to Third Floor 112 Clerkenwell Road London EC1M 5SA on 3 June 2016 (2 pages)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-11
(1 page)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Statement of affairs with form 4.19 (6 pages)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-11
(1 page)
27 May 2016Statement of affairs with form 4.19 (6 pages)
22 March 2016Termination of appointment of Graham Robert Leech as a director on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Graham Robert Leech as a director on 21 March 2016 (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (2 pages)
12 August 2015Application to strike the company off the register (2 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 May 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
28 May 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
8 January 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
15 December 2014Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 December 2013Director's details changed for Laura Ann Leech on 10 May 2012 (2 pages)
14 December 2013Director's details changed for Graham Leech on 10 May 2012 (2 pages)
14 December 2013Director's details changed for Laura Ann Leech on 10 May 2012 (2 pages)
14 December 2013Director's details changed for Graham Leech on 10 May 2012 (2 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 August 2012Director's details changed for Laura Ann Leech on 3 August 2012 (2 pages)
4 August 2012Secretary's details changed for Laura Ann Leech on 3 August 2012 (1 page)
4 August 2012Director's details changed for Graham Leech on 3 August 2012 (2 pages)
4 August 2012Secretary's details changed for Laura Ann Leech on 3 August 2012 (1 page)
4 August 2012Director's details changed for Laura Ann Leech on 3 August 2012 (2 pages)
4 August 2012Secretary's details changed for Laura Ann Leech on 3 August 2012 (1 page)
4 August 2012Director's details changed for Laura Ann Leech on 3 August 2012 (2 pages)
4 August 2012Director's details changed for Graham Leech on 3 August 2012 (2 pages)
4 August 2012Director's details changed for Graham Leech on 3 August 2012 (2 pages)
19 June 2012Registered office address changed from 166 Hazleton Way Horndean Portsmouth Hampshire PO8 9DZ on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 166 Hazleton Way Horndean Portsmouth Hampshire PO8 9DZ on 19 June 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Director's details changed for Graham Leech on 27 September 2010 (2 pages)
8 October 2010Director's details changed for Laura Ann Leech on 27 September 2010 (2 pages)
8 October 2010Director's details changed for Laura Ann Leech on 27 September 2010 (2 pages)
8 October 2010Director's details changed for Graham Leech on 27 September 2010 (2 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
29 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 December 2008Return made up to 27/09/08; full list of members (4 pages)
10 December 2008Return made up to 27/09/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 27/09/07; full list of members (2 pages)
12 October 2007Return made up to 27/09/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 January 2007Return made up to 27/09/06; full list of members (7 pages)
10 January 2007Return made up to 27/09/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 November 2005Return made up to 27/09/05; full list of members (7 pages)
10 November 2005Return made up to 27/09/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
11 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
11 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 December 2002Return made up to 27/09/02; full list of members (6 pages)
13 December 2002Return made up to 27/09/02; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 May 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2001Return made up to 27/09/01; full list of members (6 pages)
24 October 2001Return made up to 27/09/01; full list of members (6 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Registered office changed on 09/02/01 from: 33 telephone road portsmouth hampshire PO4 0AU (1 page)
9 February 2001Secretary's particulars changed (1 page)
9 February 2001Secretary's particulars changed (1 page)
9 February 2001Registered office changed on 09/02/01 from: 33 telephone road portsmouth hampshire PO4 0AU (1 page)
9 February 2001Director's particulars changed (1 page)
9 October 2000Registered office changed on 09/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
27 September 2000Incorporation (16 pages)
27 September 2000Incorporation (16 pages)