About

Registered Number: 07788792
Date of Incorporation: 27/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (8 years and 2 months ago)
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2011, Qb 123 Holdings Ltd have registered office in London, it has a status of "Dissolved". There are 3 directors listed as Cameron, Gordon, Carter, Mark, Goldstein, Jonathan for this organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Mark 22 November 2011 - 1
GOLDSTEIN, Jonathan 22 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Gordon 27 September 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 December 2015
4.68 - Liquidator's statement of receipts and payments 20 February 2015
AD01 - Change of registered office address 07 January 2014
RESOLUTIONS - N/A 20 December 2013
RESOLUTIONS - N/A 20 December 2013
4.70 - N/A 20 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2013
CERTNM - Change of name certificate 12 November 2013
CONNOT - N/A 12 November 2013
MR04 - N/A 04 October 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 23 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 August 2012
CERTNM - Change of name certificate 16 January 2012
CONNOT - N/A 16 January 2012
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
RESOLUTIONS - N/A 12 December 2011
AA01 - Change of accounting reference date 12 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2011
SH08 - Notice of name or other designation of class of shares 12 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
NEWINC - New incorporation documents 27 September 2011

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 22 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.