Company NameQB Technology Limited
Company StatusDissolved
Company Number11370744
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 11 months ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Thomas Lane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameClarks Nominees Limited (Corporation)
StatusClosed
Appointed15 November 2019(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 14 December 2022)
Correspondence Address5th Floor Thames Tower Station Road
Reading
Berkshire
RG1 1LX
Director NameMs Evgenia Loewe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Director NameMr Anatoly Ochkovskiy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 04 August 2021)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFirst Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Phillip William Arden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 October 2019Delivered on: 4 November 2019
Persons entitled: Linden Hill - Capital Homes - Sdg Limited (Company Number: 11181444)

Classification: A registered charge
Outstanding

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Notice of move from Administration to Dissolution (33 pages)
20 May 2022Administrator's progress report (29 pages)
14 October 2021Notice of deemed approval of proposals (3 pages)
28 September 2021Statement of administrator's proposal (67 pages)
17 September 2021Statement of affairs with form AM02SOA (10 pages)
16 September 2021Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to The Shard 32 London Bridge Street London SE1 9SG on 16 September 2021 (2 pages)
15 September 2021Appointment of an administrator (3 pages)
15 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 August 2021Registration of charge 113707440002, created on 13 August 2021 (55 pages)
26 August 2021Termination of appointment of Anatoly Ochkovskiy as a director on 4 August 2021 (1 page)
26 August 2021Appointment of Mr Thomas Lane as a director on 4 August 2021 (2 pages)
11 August 2021Memorandum and Articles of Association (8 pages)
5 August 2021Termination of appointment of Phillip William Arden as a director on 29 July 2021 (1 page)
7 July 2021Satisfaction of charge 113707440001 in full (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
19 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
15 November 2019Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom to First Floor 41-44 Great Queen Street London WC2B 5AD on 15 November 2019 (1 page)
15 November 2019Appointment of Clarks Nominees Limited as a secretary on 15 November 2019 (2 pages)
4 November 2019Registration of charge 113707440001, created on 21 October 2019 (27 pages)
17 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
26 November 2018Appointment of Mr Phillip William Arden as a director on 13 November 2018 (2 pages)
26 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 July 2018Notification of Anatoly Ochkovskiy as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Appointment of Mr Anatoly Ochkovskiy as a director on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Evgenia Loewe as a director on 13 July 2018 (1 page)
13 July 2018Cessation of Evgenia Loewe as a person with significant control on 13 July 2018 (1 page)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)