Company NameAQI Capital Advisors Ltd
Company StatusDissolved
Company Number07854478
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Arturo Jose Rodriguez
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwedish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address94 Bryanston Court 137 George Street
London
W1H 7HE
Director NameAva Rodriguez
Date of BirthApril 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed11 May 2012(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bryanston Court 137 George Street
London
W1H 7HE

Location

Registered Address94 Bryanston Court 137 George Street
London
W1H 7HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

695 at £0.01Mmf Investment Management LTD
6.95%
Preference
4.9k at £0.01Arturo Rodriguez
49.30%
Ordinary
4.4k at £0.01Ava Rodriguez
43.75%
Ordinary

Financials

Year2014
Net Worth-£19,946
Cash£36
Current Liabilities£35,077

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
16 March 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 March 2015Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BR to 94 Bryanston Court 137 George Street London W1H 7HE on 16 March 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 March 2015Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BR to 94 Bryanston Court 137 George Street London W1H 7HE on 16 March 2015 (2 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
30 August 2012Sub-division of shares on 17 May 2012 (5 pages)
30 August 2012Sub-division of shares on 17 May 2012 (5 pages)
14 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 August 2012 (1 page)
10 August 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100.00
(6 pages)
10 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 August 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100.00
(6 pages)
10 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 August 2012Director's details changed for Mr Arturo Rodriguez on 17 May 2012 (3 pages)
1 August 2012Director's details changed for Mr Arturo Rodriguez on 17 May 2012 (3 pages)
1 August 2012Appointment of Ava Rodriguez as a director (3 pages)
1 August 2012Appointment of Ava Rodriguez as a director (3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)