Company NameQ T Consulting Limited
Company StatusDissolved
Company Number05606258
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEric Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 December 2005(1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 April 2009)
RoleIT Consultant
Correspondence Address5 Sinclair Court
138 Kingston Road
London
SW19 1LY
Secretary NameNatalie Smith
NationalityBritish
StatusClosed
Appointed01 December 2005(1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address5 Sinclair Court
138 Kingston Road
London
SW19 1LY
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address5 Sinclair Court
138 Kingston Road
Wimbledon
London
SW19 1LY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£38,902
Gross Profit£38,902
Net Worth£12,120
Cash£14,848
Current Liabilities£6,017

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 January 2009First Gazette notice for compulsory strike-off (1 page)
31 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 July 2007Registered office changed on 05/07/07 from: 5 sinclair court 138 kingston road london SW19 1LY (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 28/10/06; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 11 link house 195 bow road bow london E3 2TD (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
18 April 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2006Registered office changed on 18/04/06 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New director appointed (1 page)
28 October 2005Incorporation (18 pages)