Company NameTsqer Limited
Company StatusDissolved
Company Number08078546
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOluwaseyi Akin-Olugbemi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address131d Dartmouth Road
London
NW2 4ES
Director NameDiane Fleetwood Hoeft
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address131d Dartmouth Road
London
NW2 4ES
Director NameMr Kwabena Aning
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(1 year after company formation)
Appointment Duration1 year, 10 months (closed 14 April 2015)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address131d Dartmouth Road
London
NW2 4ES

Location

Registered Address131d Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

45 at £0.1Kwabena Aning
45.00%
Ordinary
45 at £0.1Oluwaseyi Akin-olugbemi
45.00%
Ordinary
10 at £0.1Diane Fleetwood Hoeft
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
(4 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
(4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Appointment of Mr Kwabena Aning as a director on 3 June 2013 (2 pages)
12 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 August 2013Appointment of Mr Kwabena Aning as a director on 3 June 2013 (2 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)