Company NameIQPI Limited
Company StatusDissolved
Company Number04134484
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous Names3

Business Activity

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

Directors

Director NameHarutyun Arthur Celikoez
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNonnenstrombergstr.8
Ka*Ln
50939
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 January 2001(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameTimothy Fosberry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address21 Lambton Road
London
N19 3QJ
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2008)
RoleConsultants
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address342 Regents Park Road
Finchley
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Harutyun Arthur Celikoez
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 May 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
19 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
5 February 2016Director's details changed for Harutyun Arthur Celikoez on 1 January 2015 (2 pages)
5 February 2016Secretary's details changed for Corporate Secretaries Limited on 1 January 2015 (1 page)
5 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 March 2015Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 342 Regents Park Road Finchley London N3 2LJ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 342 Regents Park Road Finchley London N3 2LJ on 9 March 2015 (1 page)
6 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(4 pages)
6 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(4 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
28 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
23 October 2009Director's details changed for Harutyun Arthur Celikoez on 22 October 2009 (2 pages)
10 February 2009Return made up to 02/01/09; full list of members (3 pages)
17 November 2008Appointment terminated director john wortley hunt (1 page)
1 September 2008Full accounts made up to 31 January 2008 (14 pages)
13 February 2008Return made up to 02/01/08; full list of members (2 pages)
4 February 2008Re-registration of Memorandum and Articles (9 pages)
4 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2008Application for reregistration from PLC to private (1 page)
15 September 2007Full accounts made up to 31 January 2007 (13 pages)
16 March 2007Return made up to 02/01/07; full list of members (3 pages)
19 January 2007Company name changed panali PLC\certificate issued on 19/01/07 (2 pages)
4 September 2006Full accounts made up to 31 January 2006 (14 pages)
8 February 2006Return made up to 02/01/06; full list of members (3 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
3 January 2006Full accounts made up to 31 January 2005 (14 pages)
11 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
3 March 2005Return made up to 02/01/05; full list of members (7 pages)
28 January 2005Director resigned (1 page)
17 December 2004Full accounts made up to 31 January 2004 (14 pages)
20 August 2004Delivery ext'd 3 mth 31/01/04 (1 page)
29 July 2004Company name changed panali technologies PLC\certificate issued on 29/07/04 (2 pages)
9 July 2004Director's particulars changed (1 page)
23 February 2004Registered office changed on 23/02/04 from: 4TH floor lawford house albert place london N3 1QA (1 page)
23 February 2004Return made up to 02/01/04; full list of members (7 pages)
24 September 2003Full accounts made up to 31 January 2003 (14 pages)
16 July 2003Delivery ext'd 3 mth 31/01/03 (1 page)
8 January 2003Return made up to 02/01/03; full list of members (7 pages)
10 December 2002Return made up to 02/01/02; full list of members; amend (7 pages)
4 December 2002Full accounts made up to 31 January 2002 (12 pages)
3 December 2002Ad 10/08/01--------- £ si 49998@1 (2 pages)
26 June 2002Registered office changed on 26/06/02 from: athene house the broadway london NW7 3TB (1 page)
18 February 2002Return made up to 02/01/02; full list of members (6 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
20 August 2001Certificate of authorisation to commence business and borrow (1 page)
13 August 2001Application to commence business (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
2 January 2001Incorporation (17 pages)