About

Registered Number: 04786308
Date of Incorporation: 04/06/2003 (21 years ago)
Company Status: Liquidation
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Quo Vadis Technology Ltd was setup in 2003, it's status is listed as "Liquidation". There is one director listed as Alum, Yusuf Javier for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALUM, Yusuf Javier 29 May 2006 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 September 2008
2.33B - N/A 25 September 2008
2.24B - N/A 03 July 2008
2.24B - N/A 15 April 2008
2.24B - N/A 19 October 2007
2.31B - N/A 17 September 2007
2.24B - N/A 20 April 2007
2.17B - N/A 21 November 2006
287 - Change in situation or address of Registered Office 28 September 2006
2.12B - N/A 25 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363a - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 16 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2004
123 - Notice of increase in nominal capital 29 November 2004
225 - Change of Accounting Reference Date 31 August 2004
363s - Annual Return 29 June 2004
287 - Change in situation or address of Registered Office 10 December 2003
CERTNM - Change of name certificate 14 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
CERTNM - Change of name certificate 24 July 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.