Company NameQuo Vadis Investigation Services Limited
Company StatusDissolved
Company Number08631367
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Stephen Mackle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Vermont House
Washington
Tyne And Wear
NE37 2SQ
Director NameMr Mark Alan Lunn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Vermont House
Washington
Tyne And Wear
NE37 2SQ
Director NameMr Peter Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNo 3 Vermont House
Washington
Tyne And Wear
NE37 2SQ
Director NameMr Frank Nesbitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Vermont House
Washington
Tyne And Wear
NE37 2SQ

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

10 at £1Qv Forensics Group Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Annual return made up to 30 July 2014 with a full list of shareholders (3 pages)
26 November 2014Annual return made up to 30 July 2014 with a full list of shareholders (3 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
26 November 2014Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (1 page)
26 November 2014Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First 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)
7 February 2014Termination of appointment of Peter Taylor as a director (1 page)
7 February 2014Termination of appointment of Peter Taylor as a director (1 page)
7 February 2014Termination of appointment of Mark Lunn as a director (1 page)
7 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 10
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 10
(3 pages)
7 February 2014Termination of appointment of Mark Lunn as a director (1 page)
7 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 10
(3 pages)
6 January 2014Termination of appointment of Mark Lunn as a director (2 pages)
6 January 2014Termination of appointment of Mark Lunn as a director (2 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)