Company NameQIH UK Limited
Company StatusDissolved
Company Number08567075
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Diego Biasi
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed27 January 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Simone Borla
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address16 High Holborn
London
WC1V 6BX
Director NameDavid Mandiya
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2017)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address11 Albemarle Street
London
W1S 4HH

Location

Registered Address11 Albemarle Street
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Diego Biasi
100.00%
Ordinary

Financials

Year2014
Net Worth£5,677
Cash£21
Current Liabilities£135,788

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Notification of Quercus Investment Partners Limited as a person with significant control on 6 April 2016 (1 page)
11 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
11 August 2017Notification of Quercus Investment Partners Limited as a person with significant control on 11 August 2017 (1 page)
11 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
11 August 2017Notification of Quercus Investment Partners Limited as a person with significant control on 6 April 2016 (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Termination of appointment of David Mandiya as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Diego Biasi as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of David Mandiya as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Diego Biasi as a director on 27 January 2017 (2 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Director's details changed for David Mandiya on 1 January 2015 (2 pages)
27 July 2015Registered office address changed from C/O C/O Quercus Investment Partners Llp 11 Albemarle Street London W1S 4HH to C/O Quercus Investment Partners Limited 11 Albemarle Street London W1S 4HH on 27 July 2015 (1 page)
27 July 2015Director's details changed for David Mandiya on 1 January 2015 (2 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Registered office address changed from C/O C/O Quercus Investment Partners Llp 11 Albemarle Street London W1S 4HH to C/O Quercus Investment Partners Limited 11 Albemarle Street London W1S 4HH on 27 July 2015 (1 page)
27 July 2015Director's details changed for David Mandiya on 1 January 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Registered office address changed from 16 High Holborn London WC1V 6BX England to C/O C/O Quercus Investment Partners Llp 11 Albemarle Street London W1S 4HH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page)
20 October 2014Registered office address changed from 16 High Holborn London WC1V 6BX England to C/O C/O Quercus Investment Partners Llp 11 Albemarle Street London W1S 4HH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page)
20 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Appointment of David Mandiya as a director (3 pages)
25 March 2014Appointment of David Mandiya as a director (3 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 1
(24 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 1
(24 pages)