Company NameLeft Shift It Software Testing Limited
Company StatusDissolved
Company Number07744713
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NamesQA Adept Limited and Left Shift It Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Robert Gibbins
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMr David Silverstone
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleDelivery Director
Country of ResidenceIreland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMr Mark Vincent Emil Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMr Jason Westhorpe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Secretary NameMr Jason Westhorpe
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ

Location

Registered Address30 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7 at £1David Silverstone
7.00%
Ordinary
61 at £1Jason Westhorpe
61.00%
Ordinary
3 at £1Mark Gibbins
3.00%
Ordinary
29 at £1Mark Smith
29.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
30 September 2014Accounts made up to 31 December 2013 (2 pages)
30 September 2014Accounts made up to 31 December 2013 (2 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
30 December 2013Company name changed left shift it LIMITED\certificate issued on 30/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-27
(3 pages)
30 December 2013Company name changed left shift it LIMITED\certificate issued on 30/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-27
(3 pages)
13 September 2013Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 13 September 2013 (1 page)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
9 July 2013Company name changed qa adept LIMITED\certificate issued on 09/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-28
(3 pages)
9 July 2013Company name changed qa adept LIMITED\certificate issued on 09/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-28
(3 pages)
17 May 2013Accounts made up to 31 December 2012 (2 pages)
17 May 2013Accounts made up to 31 December 2012 (2 pages)
14 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)