Company NameIquelab Limited
Company StatusDissolved
Company Number06727153
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timur Usmanov
Date of BirthOctober 1979 (Born 44 years ago)
NationalityRussian
StatusClosed
Appointed01 July 2013(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 17 March 2015)
RoleChief Financial Officer
Country of ResidenceRussia
Correspondence AddressLevel 5 12-14
Mason's Avenue
London
EC2V 5BT
Director NameRobert Thomas Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSowber Gate Newby Wiske
Northallerton
North Yorkshire
DL7 9ER
Director NameRoman Peskin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed26 March 2009(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2013)
RoleManager
Correspondence AddressPervomayskaya 21-11
Ufa
Bashkorstan 450040
Russia
Director NameMr Anton Kuznetsov
Date of BirthOctober 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2010(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 2011)
RoleProgrammer
Country of ResidenceCzech Republic
Correspondence AddressSowber Gate Newby Wiske
Northallerton
North Yorkshire
DL7 9ER
Secretary NameMr Robert Thomas Willis
StatusResigned
Appointed31 March 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 2013)
RoleCompany Director
Correspondence Address95 High Street
Gorseinon
Swansea
SA4 4BL
Wales
Director NameMr Andrey Kazakov
Date of BirthJuly 1986 (Born 37 years ago)
NationalityRussian
StatusResigned
Appointed28 February 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2012)
RoleConsultant
Country of ResidenceRussia
Correspondence AddressSowber Gate Newby Wiske
Northallerton
North Yorkshire
DL7 9ER
Director NameMr Robert Theodore Dubois Rogers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2012)
RoleProduct Manager
Country of ResidenceCanada
Correspondence Address99 Attilastrasse
Berlin
12247

Contact

Websitehttps://xray.onetwotrip.com
Email address[email protected]

Location

Registered AddressLevel 5 12-14
Mason's Avenue
London
EC2V 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

105.5k at £0.01Dealangel Inc.
73.93%
Ordinary
37.2k at £0.01Dealangel Inc.
26.07%
Convertible Preference

Financials

Year2014
Net Worth£49,787
Cash£10,713

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,427.55
(5 pages)
4 November 2013Registered office address changed from C/O K B Ferguson 95 High Street Gorseinon Swansea SA4 4BL Wales on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O K B Ferguson 95 High Street Gorseinon Swansea SA4 4BL Wales on 4 November 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 August 2013Termination of appointment of Roman Peskin as a director on 1 July 2013 (1 page)
31 August 2013Appointment of Mr Timur Usmanov as a director on 1 July 2013 (2 pages)
31 August 2013Termination of appointment of Roman Peskin as a director on 1 July 2013 (1 page)
31 August 2013Appointment of Mr Timur Usmanov as a director on 1 July 2013 (2 pages)
7 June 2013Termination of appointment of Robert Thomas Willis as a secretary on 7 June 2013 (1 page)
7 June 2013Register(s) moved to registered office address (1 page)
7 June 2013Termination of appointment of Robert Thomas Willis as a secretary on 7 June 2013 (1 page)
12 November 2012Register(s) moved to registered inspection location (2 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (17 pages)
12 November 2012Register inspection address has been changed (2 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Termination of appointment of Robert Theodore Dubois Rogers as a director on 16 July 2012 (1 page)
14 July 2012Registered office address changed from Sowber Gate Newby Wiske Northallerton North Yorkshire DL7 9ER Uk on 14 July 2012 (1 page)
15 May 2012Termination of appointment of Andrey Kazakov as a director on 3 May 2012 (1 page)
15 May 2012Termination of appointment of Andrey Kazakov as a director on 3 May 2012 (1 page)
10 April 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,427.55
(7 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (18 pages)
1 September 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 1,294.64
(7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
14 June 2011Appointment of Mr Robert Theodore Dubois Rogers as a director (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issuing of shares 09/02/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
10 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,182.66
(7 pages)
3 March 2011Appointment of Mr Andrey Kazakov as a director (2 pages)
10 February 2011Termination of appointment of Anton Kuznetsov as a director (1 page)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (15 pages)
10 November 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 565.48
(8 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
21 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 544.55
(8 pages)
12 April 2010Termination of appointment of Robert Willis as a director (1 page)
12 April 2010Appointment of Mr Anton Kuznetsov as a director (2 pages)
12 April 2010Appointment of Mr Robert Thomas Willis as a secretary (1 page)
23 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
13 September 2009Ad 17/08/09-19/08/09\gbp si [email protected]=27\gbp ic 51.9/78.9\ (2 pages)
27 May 2009Ad 08/05/09\gbp si [email protected]=50.9\gbp ic 1/51.9\ (2 pages)
2 April 2009Director appointed roman peskin (2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide 26/03/2009
(20 pages)
2 April 2009S-div (1 page)
17 October 2008Incorporation (13 pages)