Company NameQuiddi Limited
Company StatusDissolved
Company Number07677977
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameQuiddi Hub Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Robert Jay Gottlieb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 New Cavendish Street
London
W1W 6XB
Director NameMr Patrick James Erikson Snelgar
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed30 September 2013(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 New Cavendish Street
London
W1W 6XB
Director NameMr Andrew Evans
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(6 years after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 New Cavendish Street
London
W1W 6XB
Director NameMr Anthony Ronnie Burgin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 22 Red Hill House
41 Hope Street
Chester
Cheshire
CH4 8BU
Wales
Director NameMr Jamie Thomas Moorcroft
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOffice 22 Red Hill House
41 Hope Street
Chester
Cheshire
CH4 8BU
Wales
Director NameMr Simon Anthony William Moorcroft
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 22 Red Hill House
41 Hope Street
Chester
Cheshire
CH4 8BU
Wales
Director NameMr Richard Peter Wilcock
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 22 Red Hill House
41 Hope Street
Chester
Cheshire
CH4 8BU
Wales
Director NameMr Stuart Roy Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeasons House Lakeside
St David's Park
Nr Chester
CH5 3YE
Wales
Director NameMr Neil Sylvester Alphonso
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForward Building 44-46 Windsor Road
Slough
SL1 2EJ

Contact

Websitequiddi.com

Location

Registered Address77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Qv Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,387
Current Liabilities£137,917

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
12 November 2019Registered 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 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Registered 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 2017Notification of Qv Holdco Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Qv Holdco Limited as a person with significant control on 5 July 2017 (2 pages)
3 July 2017Appointment of Mr Andrew Evans as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Andrew Evans as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017 (1 page)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Registered 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 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 September 2014Registered 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 2014Registered 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 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
24 June 2014Termination of appointment of Stuart Dixon as a director (1 page)
24 June 2014Termination of appointment of Stuart Dixon as a director (1 page)
25 March 2014Company name changed quiddi hub LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
(2 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Company name changed quiddi hub LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
(2 pages)
25 March 2014Change of name notice (2 pages)
30 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 October 2013Appointment of Mr Robert Jay Gottlieb as a director (2 pages)
24 October 2013Appointment of Mr Stuart Roy Dixon as a director (2 pages)
24 October 2013Appointment of Mr Patrick James Eirkson Snelgar as a director (2 pages)
24 October 2013Appointment of Mr Robert Jay Gottlieb as a director (2 pages)
24 October 2013Appointment of Mr Stuart Roy Dixon as a director (2 pages)
24 October 2013Appointment of Mr Patrick James Eirkson Snelgar as a director (2 pages)
21 October 2013Termination of appointment of Jamie Moorcroft as a director (1 page)
21 October 2013Termination of appointment of Jamie Moorcroft as a director (1 page)
21 October 2013Termination of appointment of Richard Wilcock as a director (1 page)
21 October 2013Termination of appointment of Simon Moorcroft as a director (1 page)
21 October 2013Termination of appointment of Richard Wilcock as a director (1 page)
21 October 2013Termination of appointment of Simon Moorcroft as a director (1 page)
18 October 2013Appointment of Mr Neil Alphonso as a director (2 pages)
18 October 2013Appointment of Mr Neil Alphonso as a director (2 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Mr Simon Anthony William Moorcroft on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Simon Anthony William Moorcroft on 11 April 2013 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
21 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
16 November 2012Termination of appointment of Anthony Burgin as a director (1 page)
16 November 2012Termination of appointment of Anthony Burgin as a director (1 page)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
24 February 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)