About

Registered Number: 06232015
Date of Incorporation: 30/04/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: 6 Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, LE65 1NF

 

Qe Global Ltd was registered on 30 April 2007 with its registered office in Leicestershire, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. The companies directors are listed as Haffner, Carl, Brewin, Richard, Haffner, Jon Sydney, Ogden-taylor, Stephanie Lois in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAFFNER, Carl 30 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BREWIN, Richard 30 April 2007 22 May 2007 1
HAFFNER, Jon Sydney 01 April 2008 30 May 2017 1
OGDEN-TAYLOR, Stephanie Lois 22 May 2007 01 April 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 02 May 2019
DISS16(SOAS) - N/A 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
MR04 - N/A 16 January 2019
CS01 - N/A 11 May 2018
MR01 - N/A 23 February 2018
AA - Annual Accounts 18 December 2017
TM02 - Termination of appointment of secretary 30 May 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 13 January 2017
AAMD - Amended Accounts 14 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 28 January 2016
AP01 - Appointment of director 04 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 06 February 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 28 June 2012
AAMD - Amended Accounts 02 May 2012
AA - Annual Accounts 31 January 2012
RESOLUTIONS - N/A 15 August 2011
RESOLUTIONS - N/A 15 August 2011
SH01 - Return of Allotment of shares 15 August 2011
SH08 - Notice of name or other designation of class of shares 15 August 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 20 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 13 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 01 April 2010
RESOLUTIONS - N/A 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
AA - Annual Accounts 13 May 2009
RESOLUTIONS - N/A 04 September 2008
395 - Particulars of a mortgage or charge 21 August 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Fully Satisfied

N/A

All assets debenture 15 April 2011 Outstanding

N/A

Debenture 10 March 2011 Outstanding

N/A

Debenture 19 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.