Company NameQuikclot International Limited
Company StatusDissolved
Company Number04583025
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(1 year after company formation)
Appointment Duration12 years, 1 month (closed 15 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Director NameVoyager Holding Group Limited (Corporation)
StatusClosed
Appointed08 December 2011(9 years, 1 month after company formation)
Appointment Duration4 years (closed 15 December 2015)
Correspondence AddressUnit 4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(6 days after company formation)
Appointment Duration12 months (resigned 10 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(6 days after company formation)
Appointment Duration3 years (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Secretary NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(6 days after company formation)
Appointment Duration12 months (resigned 10 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed12 November 2002(6 days after company formation)
Appointment Duration12 months (resigned 10 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Secretary NameDavid Leslie Johnson
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year after company formation)
Appointment Duration2 years (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Director NameRear Admiral Frederick Brian Goodson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(1 year after company formation)
Appointment Duration8 years (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Homestead Farm
North Wraxhall
Chippenham
Wiltshire
SN14 7AJ
Director NameJeffery Lawrence Horn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2003(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2004)
RoleEngineer
Correspondence Address38 Foxhill Drive
Rucky Hill
Connecticut 06067
United States
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameRaymond Huey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2004(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 31 December 2004)
RoleEngineer
Correspondence Address516 Wheelers Farm Road
Orrange
Connecticut 06477
United States
Director NameDr David Palliah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed07 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 October 2005)
RoleDoctor
Correspondence Address48,Jalan Limau
Nipis
Bangsar Park
59000
Malaysia
Director NameDeborah Anne Shorten
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed07 October 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address26 Pretoria St
Oaklands
Johannesburg
2192
Foreign
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.qci-ltd.com

Location

Registered Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Voyager Holding Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£895
Current Liabilities£895

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 August 2015Application to strike the company off the register (3 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 November 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
5 November 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2012Registered office address changed from C/O Taxright Accountancy Services Llp 2 Lansdowne Row Mayfair London W1J 6HL England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from C/O Taxright Accountancy Services Llp 2 Lansdowne Row Mayfair London W1J 6HL England on 18 December 2012 (1 page)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from Taxright 31 Lawrence Avenue London NW7 4NL on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Taxright 31 Lawrence Avenue London NW7 4NL on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Taxright 31 Lawrence Avenue London NW7 4NL on 3 September 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Termination of appointment of Frederick Goodson as a director (1 page)
8 December 2011Termination of appointment of Frederick Goodson as a director (1 page)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Rear Admiral Frederick Brian Goodson on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Rear Admiral Frederick Brian Goodson on 12 November 2009 (2 pages)
11 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
11 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
20 May 2008Appointment terminated director deborah shorten (1 page)
20 May 2008Appointment terminated director deborah shorten (1 page)
14 November 2007Return made up to 06/11/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
(8 pages)
14 November 2007Return made up to 06/11/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
(8 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
13 November 2006Return made up to 06/11/06; full list of members (8 pages)
13 November 2006Return made up to 06/11/06; full list of members (8 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
17 November 2005Return made up to 06/11/05; full list of members (9 pages)
17 November 2005Return made up to 06/11/05; full list of members (9 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
5 April 2005Company name changed qci LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed qci LIMITED\certificate issued on 05/04/05 (2 pages)
19 January 2005Company name changed quikclot international LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed quikclot international LIMITED\certificate issued on 19/01/05 (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 November 2004Return made up to 06/11/04; full list of members (8 pages)
18 November 2004Return made up to 06/11/04; full list of members (8 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
31 August 2004Return made up to 20/07/04; full list of members (8 pages)
31 August 2004Return made up to 20/07/04; full list of members (8 pages)
4 August 2004Ad 30/04/04--------- £ si 999@1=999 £ ic 1001/2000 (2 pages)
4 August 2004Ad 30/04/04--------- £ si 999@1=999 £ ic 1001/2000 (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
8 December 2003Return made up to 06/11/03; full list of members (7 pages)
8 December 2003Return made up to 06/11/03; full list of members (7 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
21 November 2003Ad 10/11/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
21 November 2003Secretary resigned;director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Ad 10/11/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned;director resigned (1 page)
21 November 2003New director appointed (2 pages)
15 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
15 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
5 September 2003Company name changed quikclot europe LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed quikclot europe LIMITED\certificate issued on 05/09/03 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 January 2003Registered office changed on 28/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
6 November 2002Incorporation (10 pages)
6 November 2002Incorporation (10 pages)