Company NameQ Call Limited
Company StatusDissolved
Company Number05884125
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameDr Franklin Johnston
Date of BirthDecember 1942 (Born 81 years ago)
NationalityJamaican
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 St Anns Crescent
London
SW18 2NG
Secretary NameJosephine Sullivan
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Kelyway House
Upper Tulse Hill
London
SW2 2PD
Director NameMrs Deyon Giscele Johnston
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(1 month after company formation)
Appointment Duration8 years, 9 months (closed 19 May 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address90 Cowley Road
Ilford
Essex
IG1 3JJ
Director NameWayne Melville
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2006(1 month, 4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 19 May 2015)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Whyteville Road
London
E7 9LP

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Dr Franklin Johnson
73.33%
Ordinary
10 at £1Matthew Teape Johnston
13.33%
Ordinary
10 at £1Xesus Teape Johnston
13.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
18 December 2014Accounts made up to 31 March 2014 (2 pages)
18 December 2014Accounts made up to 31 March 2014 (2 pages)
21 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 75
(6 pages)
21 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 75
(6 pages)
9 December 2013Accounts made up to 31 March 2013 (2 pages)
9 December 2013Accounts made up to 31 March 2013 (2 pages)
19 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
9 December 2011Accounts made up to 31 March 2011 (2 pages)
9 December 2011Accounts made up to 31 March 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
21 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 July 2010Director's details changed for Deyon Giscele Johnston on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Wayne Melville on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Dr Franklin Johnston on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Deyon Giscele Johnston on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Wayne Melville on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Dr Franklin Johnston on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
11 September 2008Ad 01/09/08\gbp si 20@1=20\gbp ic 55/75\ (2 pages)
11 September 2008Ad 01/09/08\gbp si 20@1=20\gbp ic 55/75\ (2 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
10 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
10 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
21 July 2006Incorporation (11 pages)
21 July 2006Incorporation (11 pages)