Company NameQV Solutions Ltd
Company StatusDissolved
Company Number08045802
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 11 months ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)
Previous NameQuo Vadis Forensic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Mackle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson House Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
Director NameMr Frank Nesbitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson House Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW

Location

Registered AddressNo 3 Vermont House
Washington
Tyne And Wear
NE37 2SQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Frank Nesbitt
50.00%
Ordinary
1 at £1Stephen Mackle
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,642
Cash£1,544
Current Liabilities£151,419

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (2 pages)
22 August 2014Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 March 2014Company name changed quo vadis forensic LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-02-06
(2 pages)
18 March 2014Change of name notice (2 pages)
18 March 2014Change of name notice (2 pages)
18 March 2014Company name changed quo vadis forensic LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-02-06
(2 pages)
13 November 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
13 November 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
13 September 2013Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW England on 13 September 2013 (1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)