About

Registered Number: 04157553
Date of Incorporation: 09/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: Salisbury House, London Wall, London, EC2M 5PS

 

Qc Data Uk Ltd was founded on 09 February 2001, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Balm, Mike Fred, Dr, Pfeiffer, Michael Lynn, Gill, Marc, Helin, Glen David, Michaels, Gerard David in the Companies House registry. We don't currently know the number of employees at this company.

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.