Company NameLoqui Trading Limited
Company StatusDissolved
Company Number05125714
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameLoqui Ip Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 08 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed25 September 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 08 April 2014)
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Martin George John
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Elm Green
Billericay
Essex
CM11 2LP
Director NameGarry Thomas Charles Wicks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleEngineer
Correspondence Address281 Malden Road
New Malden
Surrey
KT3 6AH
Secretary NameMr Martin George John
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Elm Green
Billericay
Essex
CM11 2LP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address128 Cannon Workshops Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
8 June 2010Order of court to wind up (1 page)
8 June 2010Order of court to wind up (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 September 2009Registered office changed on 18/09/2009 from 167 cannon workshops 167 cannon drive london E14 4AS (1 page)
18 September 2009Registered office changed on 18/09/2009 from 167 cannon workshops 167 cannon drive london E14 4AS (1 page)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
16 September 2009Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops, now: cannon workshops (1 page)
30 July 2009Return made up to 12/05/09; full list of members (3 pages)
30 July 2009Return made up to 12/05/09; full list of members (3 pages)
12 June 2009Amended accounts made up to 31 May 2008 (4 pages)
12 June 2009Amended accounts made up to 31 May 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 December 2008Location of debenture register (2 pages)
5 December 2008Location of debenture register (2 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of register of members (1 page)
4 July 2008Return made up to 12/05/08; full list of members (3 pages)
4 July 2008Return made up to 12/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
5 October 2007Company name changed loqui ip LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed loqui ip LIMITED\certificate issued on 05/10/07 (2 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: hallmark house,, 25 downham road ramsden heath billericay essex CM11 1PU (1 page)
28 September 2007Registered office changed on 28/09/07 from: hallmark house,, 25 downham road ramsden heath billericay essex CM11 1PU (1 page)
17 May 2007Return made up to 12/05/07; full list of members (3 pages)
17 May 2007Return made up to 12/05/07; full list of members (3 pages)
17 May 2007Registered office changed on 17/05/07 from: hallmark house 25 downham road ramsden heath essex CM11 1PU (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Registered office changed on 17/05/07 from: hallmark house 25 downham road ramsden heath essex CM11 1PU (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of register of members (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: 35 ballards lane london N3 1XW (1 page)
19 March 2007Registered office changed on 19/03/07 from: 35 ballards lane london N3 1XW (1 page)
23 May 2006Return made up to 12/05/06; full list of members (2 pages)
23 May 2006Return made up to 12/05/06; full list of members (2 pages)
25 January 2006Accounts made up to 31 May 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 July 2005Return made up to 12/05/05; full list of members (3 pages)
6 July 2005Return made up to 12/05/05; full list of members (3 pages)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Location of register of members (1 page)
2 June 2004Location of register of members (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2004Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)