Company NameQGS Premier Technology Limited
Company StatusDissolved
Company Number06137579
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date26 May 2013 (10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMartyn Nigel Gill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 East Common
Redbourn
St. Albans
Hertfordshire
AL3 7NQ
Secretary NameMrs Tina Gill
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 East Common
Redbourn
Hertfordshire
AL3 7NQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Rsm Tenon
34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 May 2013Final Gazette dissolved following liquidation (1 page)
26 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
26 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2013Liquidators statement of receipts and payments to 14 February 2013 (5 pages)
26 February 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
30 January 2012Registered office address changed from Tenon Recovery 54 Clarendon Road Watford Herts WD17 1DU on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Tenon Recovery 54 Clarendon Road Watford Herts WD17 1DU on 30 January 2012 (2 pages)
4 November 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
16 November 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
16 November 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
16 November 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
16 November 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2008Statement of affairs with form 4.19 (5 pages)
24 October 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Statement of affairs with form 4.19 (5 pages)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-10
(1 page)
24 October 2008Appointment of a voluntary liquidator (1 page)
25 September 2008Registered office changed on 25/09/2008 from the estate office luton hoo estate luton bedfordshire LU1 3TQ (1 page)
25 September 2008Registered office changed on 25/09/2008 from the estate office luton hoo estate luton bedfordshire LU1 3TQ (1 page)
21 August 2008Return made up to 05/03/08; full list of members (3 pages)
21 August 2008Return made up to 05/03/08; full list of members (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
25 March 2007New director appointed (3 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New director appointed (3 pages)
25 March 2007New secretary appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: qgs premier technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: qgs premier technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (18 pages)
5 March 2007Incorporation (18 pages)