Company NameCqrity Limited
Company StatusDissolved
Company Number08519673
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Woodhead
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85, First Floor Great Portland Street
London
W1W 7LT
Director NameMrs Suzanne Margaret Woodhead
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greenfield Gardens
Eastburn
Keighley
BD20 7ST

Location

Registered Address85, First Floor Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Michael Woodhead
51.00%
Ordinary
49 at £1Suzanne Woodhead
49.00%
Ordinary

Financials

Year2014
Net Worth£3,898
Cash£19,345
Current Liabilities£26,639

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (1 page)
28 August 2019Micro company accounts made up to 31 May 2019 (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
16 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Suzanne Margaret Woodhead as a director on 31 March 2018 (2 pages)
27 February 2018Registered office address changed from Unit 7 Eastburn Mills Eastburn Keighley BD20 7SJ England to 85, First Floor Great Portland Street London W1W 7LT on 27 February 2018 (1 page)
27 February 2018Director's details changed for Mr Michael Woodhead on 27 February 2018 (2 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
9 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 October 2017Director's details changed for Mrs Suzanne Margaret Woodhead on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 October 2017Director's details changed for Mrs Suzanne Margaret Woodhead on 9 October 2017 (2 pages)
8 December 2016Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Unit 7 Eastburn Mills Eastburn Keighley BD20 7SJ on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Unit 7 Eastburn Mills Eastburn Keighley BD20 7SJ on 8 December 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 November 2015Registered office address changed from Suite 2.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 2.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 2.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 5 November 2015 (1 page)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
18 March 2014Registered office address changed from Unit B East House Braeside Business Park Sterte Avenue West Poole BH15 2BX England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Unit B East House Braeside Business Park Sterte Avenue West Poole BH15 2BX England on 18 March 2014 (1 page)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
8 May 2013Registered office address changed from 8 Jessamine Place Crosshills Keighly West Yorks BD20 7RP England on 8 May 2013 (1 page)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2013Registered office address changed from 8 Jessamine Place Crosshills Keighly West Yorks BD20 7RP England on 8 May 2013 (1 page)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2013Registered office address changed from 8 Jessamine Place Crosshills Keighly West Yorks BD20 7RP England on 8 May 2013 (1 page)