London
W1W 6XB
Director Name | Mr Patrick James Erikson Snelgar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Andrew Evans |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(6 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Anthony Ronnie Burgin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 22 Red Hill House 41 Hope Street Chester Cheshire CH4 8BU Wales |
Director Name | Mr Jamie Thomas Moorcroft |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Office 22 Red Hill House 41 Hope Street Chester Cheshire CH4 8BU Wales |
Director Name | Mr Simon Anthony William Moorcroft |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 22 Red Hill House 41 Hope Street Chester Cheshire CH4 8BU Wales |
Director Name | Mr Richard Peter Wilcock |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 22 Red Hill House 41 Hope Street Chester Cheshire CH4 8BU Wales |
Director Name | Mr Stuart Roy Dixon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seasons House Lakeside St David's Park Nr Chester CH5 3YE Wales |
Director Name | Mr Neil Sylvester Alphonso |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forward Building 44-46 Windsor Road Slough SL1 2EJ |
Website | quiddi.com |
---|
Registered Address | 77 New Cavendish Street London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Qv Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,387 |
Current Liabilities | £137,917 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
12 November 2019 | Registered office address changed from Forge & Co 154-158 Shoreditch High Street London E1 6HU England to 77 New Cavendish Street London W1W 6XB on 12 November 2019 (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Registered office address changed from Forward Building 44-46 Windsor Road Slough SL1 2EJ England to Forge & Co 154-158 Shoreditch High Street London E1 6HU on 28 February 2018 (1 page) |
5 July 2017 | Notification of Qv Holdco Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Qv Holdco Limited as a person with significant control on 5 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Andrew Evans as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Andrew Evans as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 July 2015 | Registered office address changed from 207 Regent Street London W1B 3HH to Forward Building 44-46 Windsor Road Slough SL1 2EJ on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from 207 Regent Street London W1B 3HH to Forward Building 44-46 Windsor Road Slough SL1 2EJ on 28 July 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 September 2014 | Registered office address changed from Seasons House Lakeside St David's Park Nr Chester CH5 3YE to 207 Regent Street London W1B 3HH on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Seasons House Lakeside St David's Park Nr Chester CH5 3YE to 207 Regent Street London W1B 3HH on 10 September 2014 (1 page) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Termination of appointment of Stuart Dixon as a director (1 page) |
24 June 2014 | Termination of appointment of Stuart Dixon as a director (1 page) |
25 March 2014 | Company name changed quiddi hub LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Company name changed quiddi hub LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Change of name notice (2 pages) |
30 January 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
30 January 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
24 October 2013 | Appointment of Mr Robert Jay Gottlieb as a director (2 pages) |
24 October 2013 | Appointment of Mr Stuart Roy Dixon as a director (2 pages) |
24 October 2013 | Appointment of Mr Patrick James Eirkson Snelgar as a director (2 pages) |
24 October 2013 | Appointment of Mr Robert Jay Gottlieb as a director (2 pages) |
24 October 2013 | Appointment of Mr Stuart Roy Dixon as a director (2 pages) |
24 October 2013 | Appointment of Mr Patrick James Eirkson Snelgar as a director (2 pages) |
21 October 2013 | Termination of appointment of Jamie Moorcroft as a director (1 page) |
21 October 2013 | Termination of appointment of Jamie Moorcroft as a director (1 page) |
21 October 2013 | Termination of appointment of Richard Wilcock as a director (1 page) |
21 October 2013 | Termination of appointment of Simon Moorcroft as a director (1 page) |
21 October 2013 | Termination of appointment of Richard Wilcock as a director (1 page) |
21 October 2013 | Termination of appointment of Simon Moorcroft as a director (1 page) |
18 October 2013 | Appointment of Mr Neil Alphonso as a director (2 pages) |
18 October 2013 | Appointment of Mr Neil Alphonso as a director (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Mr Simon Anthony William Moorcroft on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Simon Anthony William Moorcroft on 11 April 2013 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
16 November 2012 | Termination of appointment of Anthony Burgin as a director (1 page) |
16 November 2012 | Termination of appointment of Anthony Burgin as a director (1 page) |
9 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Registered office address changed from C/O Quiddi Limited Seasons House Lakeside St David's Park Nr Chester CH5 3YE United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from Office 22 Red Hill House 41 Hope Street Chester Cheshire CH4 8BU England on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from Office 22 Red Hill House 41 Hope Street Chester Cheshire CH4 8BU England on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from C/O Quiddi Limited Seasons House Lakeside St David's Park Nr Chester CH5 3YE United Kingdom on 24 February 2012 (1 page) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|