About

Registered Number: 05477764
Date of Incorporation: 10/06/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: 23 Grizebeck Drive, Coventry, West Midlands, CV5 7PL

 

Qwix Ltd was registered on 10 June 2005 and are based in Coventry, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Qwix Ltd. The companies director is Wheldon, Paul Randolph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELDON, Paul Randolph 10 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 05 September 2016
AA - Annual Accounts 05 August 2016
AA01 - Change of accounting reference date 29 March 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 25 March 2010
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
363s - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.