Hsinchu Science Park
Hsinchu 30075
Taiwan
Director Name | Mr Pen-Yu Yang |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 13 March 2018(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 February 2023) |
Role | Businessman |
Country of Residence | Taiwan |
Correspondence Address | No. 1 Gongye E. 3rd Rd. Hsinchu Science Park Hsinchu 30075 Taiwan |
Director Name | Lai Wo Nip |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 February 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Suite 305, Stanmore Bic Howard Road Stanmore HA7 1BT |
Director Name | Mr Matthew Barnes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Court Yard Eltham Palace Eltham London SE9 5QE |
Director Name | Mr Richard John Andrew Van Den Bergh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ditton Park Cottage Ditton Park Road Datchet Slough Berkshire SL3 7JB |
Secretary Name | Mr Matthew Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Court Yard Eltham Palace Eltham London SE9 5QE |
Director Name | Mr William George Mitchell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 August 2007) |
Role | Com Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holroyd Road London SW15 6LN |
Director Name | Mr Thomas Benjamin Hawkins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 New Bond Street London W1S 1ED |
Secretary Name | Mr Thomas Benjamin Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 New Bond Street London W1S 1ED |
Director Name | Mr Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cholmley Gardens London NW6 1AG |
Director Name | Ofer Dar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 24 January 2012) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 107 New Bond Street London W1S 1ED |
Director Name | Mr Iftah Ifhar-Zingerov |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2012(5 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 134 West 26th Street Suite 900 New York Ny10001 United States |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Suite 305, Stanmore Bic Howard Road Stanmore HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
1 at £1 | Comqi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £428,000 |
Gross Profit | £246,000 |
Net Worth | -£2,777,000 |
Cash | £39,000 |
Current Liabilities | £3,077,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 August 2015 | Delivered on: 1 September 2015 Persons entitled: Scintilla Fund (Cayman) LP Classification: A registered charge Outstanding |
---|---|
9 January 2013 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (1 page) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
20 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
29 April 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
1 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 June 2020 | Appointment of Lai Wo Nip as a director on 1 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Iftah Ifhar-Zingerov as a director on 1 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
14 April 2020 | Registered 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 2020 | Registered 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 2020 | Second filing of a statement of capital following an allotment of shares on 31 December 2018
|
14 January 2020 | Statement by Directors (1 page) |
14 January 2020 | Statement of capital on 14 January 2020
|
14 January 2020 | Resolutions
|
14 January 2020 | Solvency Statement dated 19/12/19 (1 page) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 23/01/2019 (7 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
17 April 2019 | Confirmation statement made on 23 January 2019 with updates
|
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Appointment of Mr Ming-Han Liu as a director on 13 March 2018 (2 pages) |
12 April 2019 | Appointment of Mr Pen-Yu Yang as a director on 13 March 2018 (2 pages) |
21 January 2019 | Director's details changed for Mr Iftah Ifhar-Zingerov on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Iftah Ifhar-Zingerov on 21 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 March 2018 | Satisfaction of charge 060616420004 in full (1 page) |
13 March 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
1 September 2015 | Registration of charge 060616420004, created on 24 August 2015 (26 pages) |
1 September 2015 | Satisfaction of charge 3 in full (1 page) |
1 September 2015 | Registration of charge 060616420004, created on 24 August 2015 (26 pages) |
1 September 2015 | Satisfaction of charge 3 in full (1 page) |
13 July 2015 | Satisfaction of charge 2 in full (1 page) |
13 July 2015 | Satisfaction of charge 1 in full (1 page) |
13 July 2015 | Satisfaction of charge 2 in full (1 page) |
13 July 2015 | Satisfaction of charge 1 in full (1 page) |
27 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 107 New Bond Street London W1S 1ED on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 107 New Bond Street London W1S 1ED on 13 May 2014 (1 page) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
24 September 2013 | Termination of appointment of Ajay Chowdhury as a director (1 page) |
24 September 2013 | Termination of appointment of Ajay Chowdhury as a director (1 page) |
12 June 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Termination of appointment of Ofer Dar as a director (1 page) |
12 June 2013 | Appointment of Mr Iftah Ifhar-Zingerov as a director (2 pages) |
12 June 2013 | Appointment of Mr Iftah Ifhar-Zingerov as a director (2 pages) |
12 June 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Termination of appointment of Ofer Dar as a director (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Full accounts made up to 31 December 2011 (13 pages) |
12 March 2013 | Full accounts made up to 31 December 2011 (13 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
22 November 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 July 2011 | Appointment of Ofer Dar as a director (2 pages) |
26 July 2011 | Termination of appointment of Thomas Hawkins as a director (1 page) |
26 July 2011 | Termination of appointment of Thomas Hawkins as a director (1 page) |
26 July 2011 | Appointment of Ofer Dar as a director (2 pages) |
26 July 2011 | Termination of appointment of Thomas Hawkins as a secretary (1 page) |
26 July 2011 | Termination of appointment of Thomas Hawkins as a secretary (1 page) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
15 June 2011 | Company name changed enqii (uk) LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Company name changed enqii (uk) LIMITED\certificate issued on 15/06/11
|
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ United Kingdom on 22 June 2010 (1 page) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
20 February 2010 | Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page) |
20 February 2010 | Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page) |
20 February 2010 | Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages) |
20 February 2010 | Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page) |
20 February 2010 | Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages) |
20 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages) |
20 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page) |
19 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 December 2008 | Director appointed mr ajay chowdhury (2 pages) |
18 December 2008 | Director appointed mr ajay chowdhury (2 pages) |
16 December 2008 | Appointment terminated director richard van den bergh (1 page) |
16 December 2008 | Appointment terminated director matthew barnes (1 page) |
16 December 2008 | Appointment terminated director richard van den bergh (1 page) |
16 December 2008 | Appointment terminated director matthew barnes (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 March 2008 | Appointment terminated secretary matthew barnes (1 page) |
10 March 2008 | Appointment terminated secretary matthew barnes (1 page) |
10 March 2008 | Secretary appointed thomas benjamin hawkins (1 page) |
10 March 2008 | Secretary appointed thomas benjamin hawkins (1 page) |
10 March 2008 | Director appointed thomas benjamin hawkins (2 pages) |
10 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
10 March 2008 | Director appointed thomas benjamin hawkins (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 5TH floor 8 grafton street london W1S 4EL (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 5TH floor 8 grafton street london W1S 4EL (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | New secretary appointed;new director appointed (3 pages) |
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | New secretary appointed;new director appointed (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
27 March 2007 | Nc inc already adjusted 26/02/07 (1 page) |
27 March 2007 | Nc inc already adjusted 26/02/07 (1 page) |
23 March 2007 | Company name changed enqii media LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed enqii media LIMITED\certificate issued on 23/03/07 (2 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
26 February 2007 | Company name changed stillness 868 LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed stillness 868 LIMITED\certificate issued on 26/02/07 (2 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
23 January 2007 | Incorporation (19 pages) |
23 January 2007 | Incorporation (19 pages) |