Company NameQosinet Limited
Company StatusDissolved
Company Number06659119
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Stavros Markogiannakis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hilary Close Fulham Road
London
SW6 1EA

Contact

Websitewww.qosinet.co.uk

Location

Registered Address6 Hilary Close
Fulham Road
London
SW6 1EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

51 at £1Stavros Markogiannakis
51.00%
Ordinary
49 at £1Sapfo Lazaridou
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,715
Current Liabilities£19,827

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 April 2022Application to strike the company off the register (1 page)
21 October 2021Notification of Sapfo Lazaridou as a person with significant control on 6 April 2021 (2 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
4 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 January 2018Change of details for Mr Stavros Markogiannakis as a person with significant control on 2 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Stavros Markogiannakis on 2 January 2018 (2 pages)
15 January 2018Registered office address changed from Flat 2 23 Redcliffe Gardens London SW10 9BH to 6 Hilary Close Fulham Road London SW6 1EA on 15 January 2018 (1 page)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
15 October 2010Registered office address changed from Flat 405 560 Chiswick High Road London W4 5RR United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Flat 405 560 Chiswick High Road London W4 5RR United Kingdom on 15 October 2010 (1 page)
15 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mr Stavros Markogiannakis on 1 July 2010 (2 pages)
14 October 2010Director's details changed for Mr Stavros Markogiannakis on 1 July 2010 (2 pages)
14 October 2010Director's details changed for Mr Stavros Markogiannakis on 1 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
24 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
29 July 2008Incorporation (8 pages)
29 July 2008Incorporation (8 pages)