Company NameNqcontent Ltd
Company StatusDissolved
Company Number04542177
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameAlexis Odysseos
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCypriot
StatusClosed
Appointed23 December 2008(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 23 September 2014)
RoleBusinessman
Correspondence Address9 Evas Street
Strovolos
Nicosia 2057
Cyprus
Director NameAlexis Piperides
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityCypriot
StatusClosed
Appointed23 December 2008(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 23 September 2014)
RoleBusinessman
Correspondence Address9 Gladstonos Street, Apt. 101
Strovolos
Nicosia 2021
Cyprus
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed25 September 2009(7 years after company formation)
Appointment Duration4 years, 12 months (closed 23 September 2014)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameAthinodoros Athinodorou
Date of BirthJune 1940 (Born 83 years ago)
NationalityCypriot
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleConsultant In Finance
Correspondence Address61 Kyriakou Mats 1 Avenue
Nicosia 2373
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameAspen Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address77 Lemesou
Elia House
Nicosia
Cy 2121
Cyprus
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.nqcontent.com

Location

Registered Address20 - 22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

500 at £1Mr Alexis Odysseos
50.00%
Ordinary
500 at £1Mr Alexis Piperides
50.00%
Ordinary

Financials

Year2014
Turnover£60,632
Gross Profit£24,673
Net Worth-£62,434
Cash£39,061
Current Liabilities£135,664

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
15 November 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Aspen Secretarial Services Ltd as a secretary (1 page)
1 February 2011Termination of appointment of Aspen Secretarial Services Ltd as a secretary (1 page)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Secretary's details changed for Aspen Secretarial Services Ltd on 24 August 2010 (2 pages)
24 August 2010Secretary's details changed for Aspen Secretarial Services Ltd on 24 August 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
19 October 2009Register inspection address has been changed (2 pages)
19 October 2009Register inspection address has been changed (2 pages)
28 September 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
28 September 2009Secretary appointed jordan cosec LIMITED (1 page)
28 September 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
28 September 2009Secretary appointed jordan cosec LIMITED (1 page)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
26 February 2009Director appointed alexis piperides (2 pages)
26 February 2009Director appointed alexis odysseos (2 pages)
26 February 2009Appointment terminated director athinodoros athinodorou (1 page)
26 February 2009Appointment terminated director athinodoros athinodorou (1 page)
26 February 2009Director appointed alexis odysseos (2 pages)
26 February 2009Director appointed alexis piperides (2 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
18 May 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 May 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 November 2005Return made up to 23/09/05; full list of members (2 pages)
23 November 2005Return made up to 23/09/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 November 2003Location of register of members (1 page)
5 November 2003Return made up to 23/09/03; full list of members (6 pages)
5 November 2003Return made up to 23/09/03; full list of members (6 pages)
5 November 2003Location of register of members (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
28 October 2003Ad 23/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2003Ad 23/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 21 st thomas street bristol BS1 6JS (1 page)
8 October 2002Registered office changed on 08/10/02 from: 21 st thomas street bristol BS1 6JS (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
23 September 2002Incorporation (18 pages)
23 September 2002Incorporation (18 pages)