Company NameZqerj Business Services Limited
Company StatusDissolved
Company Number10786204
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 11 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Agnieszka Mulewska
Date of BirthMarch 1993 (Born 31 years ago)
NationalityPolish
StatusClosed
Appointed24 October 2017(5 months after company formation)
Appointment Duration11 months (closed 25 September 2018)
RoleCompany Director
Country of ResidencePoland
Correspondence Address175 Meadow Lane Meadow Lane
Loughborough
LE11 1NF
Director NameMr Regie Rey Norombaba Agustin
Date of BirthMarch 1994 (Born 30 years ago)
NationalityFilipino
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressProvincial House New Walk
Leicester
LE1 6TU
Director NameLamberto Manalo
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFilipino
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressProvincial House New Walk
Leicester
LE1 6TU
Director NameMr Jamie Ward
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvincial House New Walk
Leicester
LE1 6TU

Location

Registered Address7a Claremont Road
London
NW2 1BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2018Registered office address changed from Provincial House New Walk Leicester LE1 6TU England to 7a Claremont Road London London NW2 1BP on 8 August 2018 (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Application to strike the company off the register (1 page)
24 October 2017Termination of appointment of Lamberto Manalo as a director on 24 October 2017 (1 page)
24 October 2017Cessation of Jamie Ward as a person with significant control on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Lamberto Manalo as a director on 24 October 2017 (1 page)
24 October 2017Appointment of Mrs Agnieszka Mulewska as a director on 24 October 2017 (2 pages)
24 October 2017Cessation of Jamie Ward as a person with significant control on 24 October 2017 (1 page)
24 October 2017Appointment of Mrs Agnieszka Mulewska as a director on 24 October 2017 (2 pages)
1 June 2017Appointment of Lamberto Manalo as a director on 24 May 2017 (2 pages)
1 June 2017Appointment of Lamberto Manalo as a director on 24 May 2017 (2 pages)
31 May 2017Termination of appointment of Regie Rey Norombaba Agustin as a director on 24 May 2017 (1 page)
31 May 2017Termination of appointment of Regie Rey Norombaba Agustin as a director on 24 May 2017 (1 page)
30 May 2017Appointment of Regie Rey Norombaba Agustin as a director on 24 May 2017 (2 pages)
30 May 2017Appointment of Regie Rey Norombaba Agustin as a director on 24 May 2017 (2 pages)
26 May 2017Termination of appointment of Jamie Ward as a director on 24 May 2017 (1 page)
26 May 2017Termination of appointment of Jamie Ward as a director on 24 May 2017 (1 page)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)