Company NameAQ UK Limited
Company StatusDissolved
Company Number05121615
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameAbraham Georgiou
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleSales
Correspondence Address48 Ash Grove
Enfield
London
N13 5AR
Director NameMr Panayiotis Panayi
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address28 Doveridge Gardens
Enfield
London
N13 5BL
Secretary NameAndrea Alexiou
NationalityBritish
StatusClosed
Appointed23 January 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address48 Ash Grove
Palmers Green
London
N13 5AR
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressWoodbar House
50 Alexandra Road
Enfield
Middlesex London
EN3 7EH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 September 2005Registered office changed on 06/09/05 from: 555 white hart lane london tottenham N17 7RN (1 page)
6 June 2005Return made up to 06/05/05; full list of members (3 pages)
6 June 2005Ad 06/05/05--------- £ si 100@1=100 (1 page)
29 March 2005Registered office changed on 29/03/05 from: 28 doveridge gardens palmers green enfield london N13 5BL (1 page)
31 January 2005New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
6 May 2004Incorporation (19 pages)