Company NameIquids Ltd.
Company StatusDissolved
Company Number06052179
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ranjan Dattatraya Kadikar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address107 Ashmore Grove, Ashmore Grove
Welling
Kent
DA16 2RZ
Secretary NameMr Dattatraya Kadikar
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ashmore Grove, Ashmore Grove
Welling
Kent
DA16 2RZ

Location

Registered AddressOffice Suite 27a, 23, Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

430 at £1Dattatraya Kadikar
43.00%
Ordinary
190 at £1Gytri Kadikar
19.00%
Ordinary
190 at £1Ranjan Kadikar
19.00%
Ordinary
190 at £1Vaibhav Kadikar
19.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (3 pages)
12 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
15 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs. Ranjan Kadikar on 1 January 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
15 January 2016Director's details changed for Mrs. Ranjan Kadikar on 1 January 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
15 January 2016Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, 23, Wharf Street London SE8 3GG on 15 January 2016 (1 page)
15 January 2016Secretary's details changed for Mr. Dattatraya Kadikar on 1 January 2016 (1 page)
15 January 2016Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, 23, Wharf Street London SE8 3GG on 15 January 2016 (1 page)
15 January 2016Secretary's details changed for Mr. Dattatraya Kadikar on 1 January 2016 (1 page)
13 October 2015Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Secretary's details changed for Mr. Dattatraya Kadikar on 5 December 2014 (1 page)
5 February 2015Director's details changed for Mrs. Ranjan Kadikar on 5 December 2014 (2 pages)
5 February 2015Director's details changed for Mrs. Ranjan Kadikar on 5 December 2014 (2 pages)
5 February 2015Director's details changed for Mrs. Ranjan Kadikar on 5 December 2014 (2 pages)
5 February 2015Secretary's details changed for Mr. Dattatraya Kadikar on 5 December 2014 (1 page)
5 February 2015Secretary's details changed for Mr. Dattatraya Kadikar on 5 December 2014 (1 page)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Secretary's details changed for Mr. Dattatraya Kadikar on 5 December 2014 (1 page)
21 January 2015Secretary's details changed for Mr. Dattatraya Kadikar on 5 December 2014 (1 page)
21 January 2015Director's details changed for Mrs. Ranjan Kadikar on 5 December 2014 (2 pages)
21 January 2015Director's details changed for Mrs. Ranjan Kadikar on 5 December 2014 (2 pages)
21 January 2015Director's details changed for Mrs. Ranjan Kadikar on 5 December 2014 (2 pages)
21 January 2015Secretary's details changed for Mr. Dattatraya Kadikar on 5 December 2014 (1 page)
24 October 2014Company name changed visa guide LTD\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Company name changed visa guide LTD\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
22 January 2013Registered office address changed from 28 Elizabeth Fry Place Shooters Hill Road London SE18 4LA on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 28 Elizabeth Fry Place Shooters Hill Road London SE18 4LA on 22 January 2013 (1 page)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Company name changed visa at home LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-23
(2 pages)
1 February 2011Company name changed visa at home LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-23
(2 pages)
1 February 2011Change of name notice (2 pages)
15 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 March 2010Director's details changed for Mrs. Ranjan Kadikar on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs. Ranjan Kadikar on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mrs. Ranjan Kadikar on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 April 2009Return made up to 15/01/09; full list of members (3 pages)
29 April 2009Return made up to 15/01/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 August 2008Return made up to 15/01/08; full list of members (3 pages)
22 August 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2007Incorporation (14 pages)
15 January 2007Incorporation (14 pages)