Company NameQuogenic Technologies Limited
Company StatusDissolved
Company Number04457874
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameJean-Paul Rabin
NationalityBritish
StatusClosed
Appointed07 June 2013(11 years after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameEdward Anthony James Pattinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleEntrepreneur
Correspondence Address20 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Martyn Paul Kelly
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address3 Meadow Close
Sevenoaks
Kent
TN13 3HZ
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed24 November 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 June 2013)
RoleSecretary
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Domestic & General Acquisitions 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
19 June 2013Appointment of Jean-Paul Rabin as a secretary (3 pages)
19 June 2013Termination of appointment of Anthony White as a secretary (2 pages)
19 June 2013Termination of appointment of Anthony White as a secretary (2 pages)
19 June 2013Appointment of Jean-Paul Rabin as a secretary (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page)
16 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page)
16 October 2009Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 October 2008Director appointed paul allan lee (3 pages)
9 October 2008Director appointed paul allan lee (3 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 June 2008Return made up to 10/06/08; full list of members (5 pages)
24 June 2008Return made up to 10/06/08; full list of members (5 pages)
17 December 2007Full accounts made up to 31 March 2007 (9 pages)
17 December 2007Full accounts made up to 31 March 2007 (9 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
22 June 2007Return made up to 10/06/07; full list of members (6 pages)
22 June 2007Return made up to 10/06/07; full list of members (6 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 July 2006Return made up to 10/06/06; full list of members (6 pages)
18 July 2006Return made up to 10/06/06; full list of members (6 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court mansel road wimbledon london SW19 4AA (1 page)
7 July 2006Registered office changed on 07/07/06 from: swan court mansel road wimbledon london SW19 4AA (1 page)
19 January 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
19 January 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
6 December 2005Director resigned (1 page)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (3 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 December 2005Registered office changed on 06/12/05 from: 3 meadow close sevenoaks kent TN13 3HZ (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 3 meadow close sevenoaks kent TN13 3HZ (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (3 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (3 pages)
14 June 2005Return made up to 10/06/05; full list of members (2 pages)
14 June 2005Return made up to 10/06/05; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 July 2004Return made up to 10/06/04; full list of members (6 pages)
22 July 2004Return made up to 10/06/04; full list of members (6 pages)
22 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 July 2003Return made up to 10/06/03; full list of members (6 pages)
11 July 2003Return made up to 10/06/03; full list of members (6 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
10 June 2002Incorporation (17 pages)
10 June 2002Incorporation (17 pages)