Dissolved 2017-10-24
Company Information for QUAERYON LIMITED
CAMBRIDGE, ENGLAND, CB22,
|
Company Registration Number
05496896
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | ||
---|---|---|
QUAERYON LIMITED | ||
Legal Registered Office | ||
CAMBRIDGE ENGLAND | ||
Previous Names | ||
|
Company Number | 05496896 | |
---|---|---|
Date formed | 2005-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-19 10:39:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DACS CAMBRIDGE LIMITED |
||
VITO MARCOLONGO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DACS CAMBRIDGE LIMITED |
Company Secretary | ||
NIGEL JOHN HOBDAY |
Director | ||
JOHN FRANK DAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSORTIQ HOLDINGS LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2017-02-28 | |
ANDY BROWN LIMITED | Company Secretary | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
SOLARMERGE ELECTRICAL LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Liquidation | |
R & L ATKINSON DEVELOPMENTS LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2008-01-14 | Dissolved 2016-03-29 | |
ADVANTAGE EUROPE LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2004-05-19 | Dissolved 2016-08-23 | |
SABA CONSULTANTS LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
SUCCESSEDU CO LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-03-06 | Active | |
CONCERTHOTELS LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-11-12 | Active | |
TREVOR PAGE MARQUEES LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-01-03 | Active | |
PIQUANT DESIGN LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-09-20 | Active | |
OGROK LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2009-06-05 | Active - Proposal to Strike off | |
PRIME HOLIDAY LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
I2I-MANAGEMENT.COM LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-08-08 | Active - Proposal to Strike off | |
ELEPHANT KIOSKS LTD | Company Secretary | 2009-11-13 | CURRENT | 2006-12-01 | Liquidation | |
LES CHARMES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO TROGLIA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITO MARCOLONGO | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 22 SIGNET COURT CAMBRIDGE CB5 8LA | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DACS CAMBRIDGE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 22 SIGNET COURT SWANN ROAD CAMBRIDGE CB5 8LA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VITO MARCOLONGO / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 13/11/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 72A REGENT STREET CAMBRIDGE CB2 1DP | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED RIGHTSTRATEGY LIMITED CERTIFICATE ISSUED ON 22/01/09 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 76A REGENT STREET CAMBRIDGE CB2 1DP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-07-31 | £ 1,780 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 1,354 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUAERYON LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as QUAERYON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |