Company NameQR Logic Ltd
Company StatusDissolved
Company Number07845002
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameBWM Fraszczynska Lidia Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Marek Skora
Date of BirthApril 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed06 April 2012(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lanark Close
London
W5 1SN
Director NameMrs Lidia Fraszczynska
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address280 King Street
London
W6 0SP
Director NameMr Patryk Jalocha
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed12 November 2011(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 King Street
London
W6 0SP

Location

Registered Address11 Lanark Close
London
W5 1SN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

1 at £1Marek Skora
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
22 April 2013Company name changed bwm fraszczynska lidia LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2012-04-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed bwm fraszczynska lidia LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2012-04-06
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 1
(3 pages)
21 April 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 1
(3 pages)
20 April 2013Appointment of Mr Marek Skora as a director (2 pages)
20 April 2013Appointment of Mr Marek Skora as a director (2 pages)
20 April 2013Termination of appointment of Patryk Jalocha as a director (1 page)
20 April 2013Registered office address changed from 280 King Street London W6 0SP England on 20 April 2013 (1 page)
20 April 2013Termination of appointment of Patryk Jalocha as a director (1 page)
20 April 2013Registered office address changed from 280 King Street London W6 0SP England on 20 April 2013 (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Termination of appointment of Lidia Fraszczynska as a director (1 page)
5 January 2013Termination of appointment of Lidia Fraszczynska as a director (1 page)
5 January 2013Appointment of Mr Patryk Jalocha as a director (2 pages)
5 January 2013Appointment of Mr Patryk Jalocha as a director (2 pages)
11 November 2011Incorporation (22 pages)
11 November 2011Incorporation (22 pages)