About

Registered Number: 04157553
Date of Incorporation: 09/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: Salisbury House, London Wall, London, EC2M 5PS

 

Qc Data Uk Ltd was founded on 09 February 2001 and are based in London, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALM, Mike Fred, Dr 01 October 2010 - 1
PFEIFFER, Michael Lynn 17 April 2001 - 1
GILL, Marc 17 April 2001 28 September 2009 1
HELIN, Glen David 29 January 2018 08 November 2019 1
MICHAELS, Gerard David 17 April 2001 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 24 December 2019
TM01 - Termination of appointment of director 14 November 2019
RESOLUTIONS - N/A 09 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2019
SH19 - Statement of capital 09 August 2019
CAP-SS - N/A 09 August 2019
AA01 - Change of accounting reference date 07 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 03 May 2018
MR04 - N/A 20 April 2018
MR04 - N/A 20 April 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 May 2016
CH04 - Change of particulars for corporate secretary 11 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 05 May 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 28 November 2014
AUD - Auditor's letter of resignation 12 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 March 2011
MISC - Miscellaneous document 21 January 2011
MISC - Miscellaneous document 12 January 2011
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 01 February 2010
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 04 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 23 June 2004
363a - Annual Return 16 February 2004
AA - Annual Accounts 29 July 2003
395 - Particulars of a mortgage or charge 09 May 2003
363a - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AUD - Auditor's letter of resignation 24 January 2003
AA - Annual Accounts 29 October 2002
363a - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 23 May 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
225 - Change of Accounting Reference Date 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
CERTNM - Change of name certificate 11 April 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2012 Fully Satisfied

N/A

Rent deposit deed 08 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.