Company NameMQI Solutions Limited
Company StatusDissolved
Company Number06962420
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Batty
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Brumell Drive
Morpeth
Northumberland
NE61 3RB
Secretary NameAnthony Batty
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Brumell Drive
Morpeth
Northumberland
NE61 3RB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
Tyne & Wear
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony Batty
33.33%
Ordinary
1 at £1Hannah Jane Hollick
33.33%
Ordinary B
1 at £1Simon Batty
33.33%
Ordinary C

Financials

Year2014
Net Worth£15,926
Cash£17,422
Current Liabilities£2,216

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(5 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Anthony Batty on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Anthony Batty on 15 July 2010 (2 pages)
24 May 2010Change of share class name or designation (2 pages)
24 May 2010Change of share class name or designation (2 pages)
21 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3
(4 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
21 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3
(4 pages)
31 July 2009Director and secretary appointed anthony batty (2 pages)
31 July 2009Director and secretary appointed anthony batty (2 pages)
16 July 2009Appointment terminated director barbara kahan (1 page)
16 July 2009Appointment terminated director barbara kahan (1 page)
15 July 2009Incorporation (12 pages)
15 July 2009Incorporation (12 pages)