London
EC1M 5SA
Director Name | Mrs Laura Ann Leech |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 17 October 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
Director Name | Mr Graham Robert Leech |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Green Lane Clanfield Waterlooville Hampshire PO8 0JU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.mqtechnology.co.uk |
---|
Registered Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
51 at £1 | Graham Leech 51.00% Ordinary |
---|---|
49 at £1 | Laura Ann Leech 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £115,861 |
Current Liabilities | £117,059 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 November 2019 | Removal of liquidator by court order (12 pages) |
14 November 2019 | Appointment of a voluntary liquidator (3 pages) |
14 August 2019 | Liquidators' statement of receipts and payments to 10 May 2018 (12 pages) |
22 July 2019 | Liquidators' statement of receipts and payments to 10 May 2019 (10 pages) |
11 July 2018 | Appointment of a voluntary liquidator (3 pages) |
10 July 2018 | Removal of liquidator by court order (12 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 10 May 2017 (16 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 10 May 2017 (16 pages) |
11 April 2017 | Court order insolvency:C.O. To remove/replace liquidator (3 pages) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:C.O. To remove/replace liquidator (3 pages) |
25 July 2016 | Withdraw the company strike off application (2 pages) |
25 July 2016 | Withdraw the company strike off application (2 pages) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Statement of affairs with form 4.19 (6 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of affairs with form 4.19 (6 pages) |
22 March 2016 | Termination of appointment of Graham Robert Leech as a director on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Graham Robert Leech as a director on 21 March 2016 (1 page) |
17 October 2015 | Voluntary strike-off action has been suspended (1 page) |
17 October 2015 | Voluntary strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (2 pages) |
12 August 2015 | Application to strike the company off the register (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 May 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
28 May 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
8 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
15 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 December 2013 | Director's details changed for Laura Ann Leech on 10 May 2012 (2 pages) |
14 December 2013 | Director's details changed for Graham Leech on 10 May 2012 (2 pages) |
14 December 2013 | Director's details changed for Laura Ann Leech on 10 May 2012 (2 pages) |
14 December 2013 | Director's details changed for Graham Leech on 10 May 2012 (2 pages) |
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Director's details changed for Laura Ann Leech on 3 August 2012 (2 pages) |
4 August 2012 | Secretary's details changed for Laura Ann Leech on 3 August 2012 (1 page) |
4 August 2012 | Director's details changed for Graham Leech on 3 August 2012 (2 pages) |
4 August 2012 | Secretary's details changed for Laura Ann Leech on 3 August 2012 (1 page) |
4 August 2012 | Director's details changed for Laura Ann Leech on 3 August 2012 (2 pages) |
4 August 2012 | Secretary's details changed for Laura Ann Leech on 3 August 2012 (1 page) |
4 August 2012 | Director's details changed for Laura Ann Leech on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Graham Leech on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Graham Leech on 3 August 2012 (2 pages) |
19 June 2012 | Registered office address changed from 166 Hazleton Way Horndean Portsmouth Hampshire PO8 9DZ on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 166 Hazleton Way Horndean Portsmouth Hampshire PO8 9DZ on 19 June 2012 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Director's details changed for Graham Leech on 27 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Laura Ann Leech on 27 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Laura Ann Leech on 27 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Graham Leech on 27 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
29 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
10 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 January 2007 | Return made up to 27/09/06; full list of members (7 pages) |
10 January 2007 | Return made up to 27/09/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
11 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
11 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 December 2002 | Return made up to 27/09/02; full list of members (6 pages) |
13 December 2002 | Return made up to 27/09/02; full list of members (6 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 May 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 33 telephone road portsmouth hampshire PO4 0AU (1 page) |
9 February 2001 | Secretary's particulars changed (1 page) |
9 February 2001 | Secretary's particulars changed (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 33 telephone road portsmouth hampshire PO4 0AU (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
27 September 2000 | Incorporation (16 pages) |
27 September 2000 | Incorporation (16 pages) |