Calgary
Alberta
T3l 2r1
Director Name | Ian John Wainwright |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 17 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadows Grove Codsall Staffordshire WV8 1GG |
Director Name | Dr Mike Fred Balm |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2010(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 17 March 2020) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2001(2 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 17 March 2020) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Philip Lindsay Rewse Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | Marc Gill |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2001(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 September 2009) |
Role | Chief Operating Officer |
Correspondence Address | 260 Beresford Trail Broomfield Colerado Co 80020 United States |
Director Name | Michael Joseph Kelleher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2001(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2003) |
Role | Director Of Operations |
Correspondence Address | 25 Alderwood South Douglas Road Cork Ireland |
Director Name | Gerard David Michaels |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 2001(2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2010) |
Role | Chief Financial Officer |
Correspondence Address | 1132 Kildanan Place Calgary Alberta Canada |
Director Name | Glen David Helin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Website | www.qcdata.com/ |
---|---|
Telephone | 0115 9415800 |
Telephone region | Nottingham |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,131,944 |
Gross Profit | £922,684 |
Net Worth | £761,613 |
Cash | £218,005 |
Current Liabilities | £602,307 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 March 2012 | Delivered on: 28 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 May 2003 | Delivered on: 9 May 2003 Persons entitled: Kidsons Impey Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £20,750.00 plus vat deposited by the company with the chargee and all other sums from time to time constituting the deposit. Outstanding |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (3 pages) |
14 November 2019 | Termination of appointment of Glen David Helin as a director on 8 November 2019 (1 page) |
9 August 2019 | Statement by Directors (1 page) |
9 August 2019 | Solvency Statement dated 07/08/19 (1 page) |
9 August 2019 | Resolutions
|
9 August 2019 | Statement of capital on 9 August 2019
|
7 May 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
14 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
20 April 2018 | Satisfaction of charge 2 in full (1 page) |
20 April 2018 | Satisfaction of charge 1 in full (1 page) |
2 February 2018 | Appointment of Glen David Helin as a director on 29 January 2018 (2 pages) |
26 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
26 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 April 2016 | Secretary's details changed for D & a Nominees Limited on 9 April 2015 (1 page) |
11 April 2016 | Secretary's details changed for D & a Nominees Limited on 9 April 2015 (1 page) |
4 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Secretary's details changed for D & a Nominees Limited on 1 May 2015 (1 page) |
1 May 2015 | Secretary's details changed for D & a Nominees Limited on 1 May 2015 (1 page) |
1 May 2015 | Director's details changed for Dr Mike Fred Balm on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Dr Mike Fred Balm on 1 May 2015 (2 pages) |
1 May 2015 | Secretary's details changed for D & a Nominees Limited on 1 May 2015 (1 page) |
1 May 2015 | Director's details changed for Dr Mike Fred Balm on 1 May 2015 (2 pages) |
28 November 2014 | Director's details changed for Ian John Wainwright on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Ian John Wainwright on 28 November 2014 (2 pages) |
12 August 2014 | Auditor's resignation (1 page) |
12 August 2014 | Auditor's resignation (1 page) |
29 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Director's details changed for Dr Mike Fred Balm on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Michael Lynn Pfeiffer on 25 April 2013 (3 pages) |
25 April 2013 | Director's details changed for Michael Lynn Pfeiffer on 25 April 2013 (3 pages) |
25 April 2013 | Director's details changed for Dr Mike Fred Balm on 25 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
28 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Sect 519 (1 page) |
21 January 2011 | Sect 519 (1 page) |
12 January 2011 | Section 519 (2 pages) |
12 January 2011 | Section 519 (2 pages) |
2 December 2010 | Termination of appointment of Gerard Michaels as a director (2 pages) |
2 December 2010 | Appointment of Dr Mike Fred Balm as a director (3 pages) |
2 December 2010 | Appointment of Dr Mike Fred Balm as a director (3 pages) |
2 December 2010 | Termination of appointment of Gerard Michaels as a director (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
1 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
1 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
15 October 2009 | Termination of appointment of Marc Gill as a director (1 page) |
15 October 2009 | Termination of appointment of Marc Gill as a director (1 page) |
13 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 June 2008 | Return made up to 09/02/08; full list of members (6 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
4 June 2008 | Return made up to 09/02/08; full list of members (6 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members
|
15 February 2005 | Return made up to 09/02/05; full list of members
|
23 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
25 April 2001 | Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Company name changed d&a (1087) LIMITED\certificate issued on 11/04/01 (2 pages) |
11 April 2001 | Company name changed d&a (1087) LIMITED\certificate issued on 11/04/01 (2 pages) |
9 February 2001 | Incorporation (27 pages) |
9 February 2001 | Incorporation (27 pages) |