Company NameBQUK Limited
Company StatusDissolved
Company Number08346746
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameBetdaq (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameBrian O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 September 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHeather House Torca Road
Dalkey
Dublin
Ireland
Director NameMr Thomas Sloanes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maydown Close
Fulford Grange
Sunderland
SR5 3DZ
Director NameMr Henry Duncan Sutherland Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceGuernsey
Correspondence AddressBallina Rue Cauchez
St. Martin
Guernsey
GY4 6PQ
Director NameMr Niall O'HÉIneachÁIn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2014(1 year, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address5th Floor Ifsc House
Custom House Quay
Dublin 1
Ireland

Location

Registered AddressSuite 1 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Gbe Guernsey Unlimited
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
26 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 st. James's Square London SW1Y 4LB on 26 October 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
14 December 2015Accounts for a small company made up to 31 January 2015 (5 pages)
30 January 2015Accounts for a small company made up to 31 January 2014 (5 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
7 January 2015Termination of appointment of Niall O'héineacháin as a director on 31 December 2014 (1 page)
18 December 2014Appointment of Mr Niall O'héineacháin as a director on 18 December 2014 (2 pages)
9 October 2014Termination of appointment of Henry Duncan Sutherland Smith as a director on 8 September 2014 (2 pages)
9 October 2014Termination of appointment of Henry Duncan Sutherland Smith as a director on 8 September 2014 (2 pages)
2 October 2014Appointment of Brian O'sullivan as a director on 8 September 2014 (3 pages)
2 October 2014Termination of appointment of Thomas Sloanes as a director on 8 September 2014 (2 pages)
2 October 2014Appointment of Brian O'sullivan as a director on 8 September 2014 (3 pages)
2 October 2014Termination of appointment of Thomas Sloanes as a director on 8 September 2014 (2 pages)
25 September 2014Company name changed betdaq (uk) LIMITED\certificate issued on 25/09/14 (4 pages)
25 September 2014Change of name notice (2 pages)
31 August 2014Change of name notice (2 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)