Company NameComqi UK Ltd
Company StatusDissolved
Company Number06061642
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ming-Han Liu
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2018(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 07 February 2023)
RoleBusinessman
Country of ResidenceTaiwan
Correspondence AddressNo.1 Gongye E. 3rd Rd.
Hsinchu Science Park
Hsinchu 30075
Taiwan
Director NameMr Pen-Yu Yang
Date of BirthApril 1969 (Born 55 years ago)
NationalityTaiwanese
StatusClosed
Appointed13 March 2018(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 07 February 2023)
RoleBusinessman
Country of ResidenceTaiwan
Correspondence AddressNo. 1 Gongye E. 3rd Rd.
Hsinchu Science Park
Hsinchu 30075
Taiwan
Director NameLai Wo Nip
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 07 February 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSuite 305, Stanmore Bic Howard Road
Stanmore
HA7 1BT
Director NameMr Matthew Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Court Yard
Eltham Palace Eltham
London
SE9 5QE
Director NameMr Richard John Andrew Van Den Bergh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDitton Park Cottage Ditton Park Road
Datchet
Slough
Berkshire
SL3 7JB
Secretary NameMr Matthew Barnes
NationalityBritish
StatusResigned
Appointed27 March 2007(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Court Yard
Eltham Palace Eltham
London
SE9 5QE
Director NameMr William George Mitchell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 2007)
RoleCom Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holroyd Road
London
SW15 6LN
Director NameMr Thomas Benjamin Hawkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 New Bond Street
London
W1S 1ED
Secretary NameMr Thomas Benjamin Hawkins
NationalityBritish
StatusResigned
Appointed05 November 2007(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 New Bond Street
London
W1S 1ED
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cholmley Gardens
London
NW6 1AG
Director NameOfer Dar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed26 July 2011(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 24 January 2012)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address107 New Bond Street
London
W1S 1ED
Director NameMr Iftah Ifhar-Zingerov
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2012(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address134 West 26th Street
Suite 900
New York
Ny10001
United States
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressSuite 305, Stanmore Bic Howard Road
Stanmore
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

1 at £1Comqi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£428,000
Gross Profit£246,000
Net Worth-£2,777,000
Cash£39,000
Current Liabilities£3,077,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 August 2015Delivered on: 1 September 2015
Persons entitled: Scintilla Fund (Cayman) LP

Classification: A registered charge
Outstanding
9 January 2013Delivered on: 15 January 2013
Satisfied on: 1 September 2015
Persons entitled: Square 1 Bank, National Association

Classification: Guarantee and debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 March 2010Delivered on: 25 March 2010
Satisfied on: 13 July 2015
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2008Delivered on: 7 January 2009
Satisfied on: 13 July 2015
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (1 page)
20 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
20 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
14 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
29 April 2021Accounts for a small company made up to 31 December 2019 (8 pages)
1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 June 2020Appointment of Lai Wo Nip as a director on 1 June 2020 (2 pages)
19 June 2020Termination of appointment of Iftah Ifhar-Zingerov as a director on 1 June 2020 (1 page)
11 May 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
14 April 2020Registered office address changed from Sutie 305 Stanmore Bic Howard Road London HA7 1BT England to Suite 305, Stanmore Bic Howard Road Stanmore HA7 1BT on 14 April 2020 (1 page)
25 February 2020Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Sutie 305 Stanmore Bic Howard Road London HA7 1BT on 25 February 2020 (1 page)
24 January 2020Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 2
(7 pages)
14 January 2020Statement by Directors (1 page)
14 January 2020Statement of capital on 14 January 2020
  • GBP 2
(3 pages)
14 January 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 19/12/2019
(2 pages)
14 January 2020Solvency Statement dated 19/12/19 (1 page)
23 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 May 2019Second filing of Confirmation Statement dated 23/01/2019 (7 pages)
3 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2020
(4 pages)
17 April 2019Confirmation statement made on 23 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/05/2019.
(5 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Appointment of Mr Ming-Han Liu as a director on 13 March 2018 (2 pages)
12 April 2019Appointment of Mr Pen-Yu Yang as a director on 13 March 2018 (2 pages)
21 January 2019Director's details changed for Mr Iftah Ifhar-Zingerov on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Iftah Ifhar-Zingerov on 21 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 March 2018Satisfaction of charge 060616420004 in full (1 page)
13 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Registered office address changed from The Media Centre 19 Bolsover Street London W1W 5NA to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 April 2016 (1 page)
19 April 2016Registered office address changed from The Media Centre 19 Bolsover Street London W1W 5NA to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 April 2016 (1 page)
30 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
1 September 2015Registration of charge 060616420004, created on 24 August 2015 (26 pages)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Registration of charge 060616420004, created on 24 August 2015 (26 pages)
1 September 2015Satisfaction of charge 3 in full (1 page)
13 July 2015Satisfaction of charge 2 in full (1 page)
13 July 2015Satisfaction of charge 1 in full (1 page)
13 July 2015Satisfaction of charge 2 in full (1 page)
13 July 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
21 August 2014Registered office address changed from The Media Centre 19 Bolsover Street London W1S 1ED United Kingdom to The Media Centre 19 Bolsover Street London W1W 5NA on 21 August 2014 (1 page)
21 August 2014Registered office address changed from The Media Centre 19 Bolsover Street London W1S 1ED United Kingdom to The Media Centre 19 Bolsover Street London W1W 5NA on 21 August 2014 (1 page)
13 May 2014Registered office address changed from 107 New Bond Street London W1S 1ED on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 107 New Bond Street London W1S 1ED on 13 May 2014 (1 page)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
24 September 2013Termination of appointment of Ajay Chowdhury as a director (1 page)
24 September 2013Termination of appointment of Ajay Chowdhury as a director (1 page)
12 June 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of Ofer Dar as a director (1 page)
12 June 2013Appointment of Mr Iftah Ifhar-Zingerov as a director (2 pages)
12 June 2013Appointment of Mr Iftah Ifhar-Zingerov as a director (2 pages)
12 June 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of Ofer Dar as a director (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Full accounts made up to 31 December 2011 (13 pages)
12 March 2013Full accounts made up to 31 December 2011 (13 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (23 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (23 pages)
22 November 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Full accounts made up to 31 December 2010 (12 pages)
1 August 2011Full accounts made up to 31 December 2010 (12 pages)
26 July 2011Appointment of Ofer Dar as a director (2 pages)
26 July 2011Termination of appointment of Thomas Hawkins as a director (1 page)
26 July 2011Termination of appointment of Thomas Hawkins as a director (1 page)
26 July 2011Appointment of Ofer Dar as a director (2 pages)
26 July 2011Termination of appointment of Thomas Hawkins as a secretary (1 page)
26 July 2011Termination of appointment of Thomas Hawkins as a secretary (1 page)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2011Company name changed enqii (uk) LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Company name changed enqii (uk) LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
20 December 2010Full accounts made up to 31 December 2009 (12 pages)
20 December 2010Full accounts made up to 31 December 2009 (12 pages)
22 June 2010Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ United Kingdom on 22 June 2010 (1 page)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
20 February 2010Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page)
20 February 2010Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page)
20 February 2010Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages)
20 February 2010Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page)
20 February 2010Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page)
19 February 2009Return made up to 23/01/09; full list of members (3 pages)
19 February 2009Return made up to 23/01/09; full list of members (3 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 December 2008Director appointed mr ajay chowdhury (2 pages)
18 December 2008Director appointed mr ajay chowdhury (2 pages)
16 December 2008Appointment terminated director richard van den bergh (1 page)
16 December 2008Appointment terminated director matthew barnes (1 page)
16 December 2008Appointment terminated director richard van den bergh (1 page)
16 December 2008Appointment terminated director matthew barnes (1 page)
16 October 2008Full accounts made up to 31 December 2007 (11 pages)
16 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 March 2008Appointment terminated secretary matthew barnes (1 page)
10 March 2008Appointment terminated secretary matthew barnes (1 page)
10 March 2008Secretary appointed thomas benjamin hawkins (1 page)
10 March 2008Secretary appointed thomas benjamin hawkins (1 page)
10 March 2008Director appointed thomas benjamin hawkins (2 pages)
10 March 2008Return made up to 23/01/08; full list of members (4 pages)
10 March 2008Return made up to 23/01/08; full list of members (4 pages)
10 March 2008Director appointed thomas benjamin hawkins (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 5TH floor 8 grafton street london W1S 4EL (1 page)
1 February 2008Registered office changed on 01/02/08 from: 5TH floor 8 grafton street london W1S 4EL (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
25 April 2007New director appointed (3 pages)
25 April 2007New secretary appointed;new director appointed (3 pages)
25 April 2007New director appointed (3 pages)
25 April 2007New secretary appointed;new director appointed (3 pages)
24 April 2007Registered office changed on 24/04/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 April 2007Registered office changed on 24/04/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
27 March 2007Nc inc already adjusted 26/02/07 (1 page)
27 March 2007Nc inc already adjusted 26/02/07 (1 page)
23 March 2007Company name changed enqii media LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed enqii media LIMITED\certificate issued on 23/03/07 (2 pages)
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2007Company name changed stillness 868 LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed stillness 868 LIMITED\certificate issued on 26/02/07 (2 pages)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Incorporation (19 pages)
23 January 2007Incorporation (19 pages)