Company NameQNA Software Limited
Company StatusDissolved
Company Number07793644
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sebastian Sain-Ley-Berry-Gray
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House 1 Durham House Street
London
WC2N 6HG
Director NameMr Nicholas Thomas John Maxwell Bayliss
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House 1 Durham House Street
London
WC2N 6HG

Location

Registered AddressDurham House
1 Durham House Street
London
WC2N 6HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

800 at £0.01Bsg Capital Limited
80.00%
Ordinary
100 at £0.01Anton Vdovitchenko
10.00%
Ordinary
100 at £0.01Keith Graham
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2013Termination of appointment of Nicholas Thomas John Maxwell Bayliss as a director on 1 August 2013 (1 page)
25 October 2013Termination of appointment of Nicholas Bayliss as a director (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Nicholas Thomas John Maxwell Bayliss on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Nicholas Thomas John Maxwell Bayliss on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 12 November 2012 (2 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 10
(3 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 10
(3 pages)
8 November 2012Registered office address changed from Third Floor 111,Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Third Floor 111,Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Third Floor 111,Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
29 February 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
29 February 2012Registered office address changed from C/O Nicholas Bayliss Flat 18 27 Onslow Square London SW7 3NH England on 29 February 2012 (1 page)
29 February 2012Registered office address changed from C/O Nicholas Bayliss Flat 18 27 Onslow Square London SW7 3NH England on 29 February 2012 (1 page)
29 February 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
9 November 2011Registered office address changed from C/O Nicholas Bayliss Flat 18 7 Onslow Square London SW7 3NH England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Nicholas Bayliss Flat 18 7 Onslow Square London SW7 3NH England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Nicholas Bayliss Flat 18 7 Onslow Square London SW7 3NH England on 9 November 2011 (1 page)
10 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 10
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 10
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 10
(3 pages)
30 September 2011Incorporation (26 pages)
30 September 2011Incorporation (26 pages)