About

Registered Number: 06160619
Date of Incorporation: 14/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years ago)
Registered Address: Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP

 

Bqm Ltd was founded on 14 March 2007 and are based in Cambridge, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Thone, Michael Josef, Bakhle, Katharine Emma, Baskin, Luoise, Browne, David, Chauhan, Neil, Doctor, Kirby, Andrew Richard, Ly Jones, Diep, Melbye, Karia Edith, Roberts, Ronald Anthony, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THONE, Michael Josef 20 November 2013 - 1
BAKHLE, Katharine Emma 15 June 2009 01 March 2010 1
BASKIN, Luoise 19 May 2012 14 May 2013 1
BROWNE, David 08 December 2008 02 November 2013 1
CHAUHAN, Neil, Doctor 21 May 2013 04 November 2013 1
KIRBY, Andrew Richard 16 May 2011 19 May 2012 1
LY JONES, Diep 01 March 2010 19 May 2012 1
MELBYE, Karia Edith 16 February 2009 16 August 2010 1
ROBERTS, Ronald Anthony, Dr 19 May 2012 14 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 23 January 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 23 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 08 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 05 November 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 01 February 2009
MEM/ARTS - N/A 30 January 2009
RESOLUTIONS - N/A 27 January 2009
CERTNM - Change of name certificate 16 January 2009
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.