Company NameQ Capital International Partners Ltd
Company StatusDissolved
Company Number09648117
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
SIC 35230Trade of gas through mains
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Petros Makris
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed24 March 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12
Bourlet Close
London
W1W 7BR
Director NameTheodore Thedoropoulos
Date of BirthApril 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address24 Dimokritou Street
Athens
10673
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
2 July 2021Notification of Eleftherios Eleftheriou as a person with significant control on 7 July 2019 (2 pages)
30 June 2021Cessation of Theodore Theodoropoulos as a person with significant control on 7 July 2019 (1 page)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
22 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
24 March 2020Appointment of Mr Petros Makris as a director on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Peter Petrou as a director on 24 March 2020 (1 page)
21 January 2020Confirmation statement made on 19 June 2019 with no updates (2 pages)
21 January 2020Administrative restoration application (3 pages)
26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2019Change of details for Mr Theodore Theodoropoulos as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 22 May 2019 (1 page)
22 May 2019Director's details changed for Mr Peter Petrou on 22 May 2019 (2 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 November 2018Termination of appointment of Theodore Thedoropoulos as a director on 29 November 2018 (1 page)
29 November 2018Appointment of Mr Peter Petrou as a director on 29 November 2018 (2 pages)
14 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Notification of Theodore Theodoropoulos as a person with significant control on 19 June 2017 (2 pages)
4 July 2017Notification of Theodore Theodoropoulos as a person with significant control on 4 July 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
19 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-19
  • GBP 100
(25 pages)
19 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-19
  • GBP 100
(25 pages)