Dissolved 2018-01-06
Company Information for QSOFT CONSULTING LIMITED
LONDON, EC1A,
|
Company Registration Number
03472519
Private Limited Company
Dissolved Dissolved 2018-01-06 |
Company Name | |
---|---|
QSOFT CONSULTING LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03472519 | |
---|---|---|
Date formed | 1997-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 14:13:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QSoft Consulting Inc. | 16495 BOATSWAIN CIRCLE WOODBRIDGE VA 22191 | FEE DELINQUENT | Company formed on the 2014-05-09 | |
Qsoft Consulting Corp | 153 Natalie Dr Moraga CA 94556 | Dissolved | Company formed on the 1998-01-14 | |
Qsoft Consulting LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PD COSEC LIMITED |
||
HENRY ALBERT JAMES BADENHORST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M & N SECRETARIES LIMITED |
Company Secretary | ||
PD COSEC LIMITED |
Company Secretary | ||
HENRY ALBERT JAMES BADENHORST |
Company Secretary | ||
GARY FRISCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QSOFT PROPERTIES LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2004-12-07 | Dissolved 2014-05-06 | |
BAR PROFILE LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2006-05-08 | Dissolved 2016-01-26 | |
GAYDAR LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2004-02-19 | Dissolved 2014-07-29 | |
MIX MEDIA UK LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
WONDABYNE LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2008-01-17 | Active | |
CHARIOT (UK) LIMITED | Company Secretary | 2008-01-16 | CURRENT | 2003-04-08 | Dissolved 2015-04-14 | |
GIM-UK LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
ACTIVESPORTSMANAGEMENT LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2006-03-07 | Dissolved 2014-07-15 | |
WORLD SERIES OF BACKGAMMON ENTERPRISES LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2006-03-06 | Active | |
PRIORY MANAGEMENT (RICHMOND) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1998-02-05 | Active | |
CHALMED LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Active | |
TIGRESS GEOSCIENCES LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2003-03-07 | Dissolved 2017-02-21 | |
GEOTRACE DATA INTEGRATION SERVICES LIMITED | Company Secretary | 2006-09-05 | CURRENT | 1994-03-25 | Liquidation | |
DANESFIELD PREPARATORY SCHOOL | Company Secretary | 2006-07-10 | CURRENT | 1945-12-11 | Active | |
GEOTRACE TECHNOLOGIES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-05-10 | Liquidation | |
ENSIGN GEOPHYSICS LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-07-25 | Active - Proposal to Strike off | |
CROSSING JORDAN LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2004-08-09 | Active | |
MAJOR ASSOCIATES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1999-08-06 | Liquidation | |
RIVERSIDE BUSINESS COMMUNICATIONS LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
MONARCHS GATE RESIDENTS COMPANY LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1999-09-07 | Active | |
QSOFT PROPERTIES LIMITED | Director | 2009-02-17 | CURRENT | 2004-12-07 | Dissolved 2014-05-06 | |
BAR PROFILE LIMITED | Director | 2007-04-19 | CURRENT | 2006-05-08 | Dissolved 2016-01-26 | |
GAYDAR LIMITED | Director | 2004-02-19 | CURRENT | 2004-02-19 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALBERT JAMES BADENHORST / 11/05/2012 | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 01/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 01/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALBERT JAMES BADENHORST / 10/08/2010 | |
RES01 | ADOPT ARTICLES 21/04/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 01/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY M & N SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED PD COSEC LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENRY BADENHORST / 09/04/2008 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | SUB DIVIDED 05/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 05/01/06 | |
ELRES | S386 DISP APP AUDS 10/01/06 | |
ELRES | S366A DISP HOLDING AGM 10/01/06 | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/05 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
88(2)R | AD 27/03/02--------- £ SI 998@1=998 £ IC 2/1000 | |
123 | £ NC 2/100000 27/03/02 | |
RES04 | NC INC ALREADY ADJUSTED 27/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/01 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 56 FIFTH CROSS ROAD TWICKENHAM TW2 5LE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Appointment of Liquidators | 2015-07-02 |
Notices to Creditors | 2015-07-02 |
Resolutions for Winding-up | 2015-07-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 QSOFT CONSULTING LIMITED
QSOFT CONSULTING LIMITED owns 90 domain names.Showing the first 50 domains
bodypharmacy.co.uk campgaydar.co.uk clubgaydar.co.uk fitnesspharmacy.co.uk gaydarglobal.co.uk gaydargorls.co.uk gaydargroup.co.uk gaydarguys.co.uk gaydarjukebox.co.uk gaydarlife.co.uk gaydarlifestyle.co.uk gaydarlinks.co.uk gaydarmobi.co.uk gaydarmobile.co.uk gaydarmoney.co.uk gaydarnation.co.uk gaydarnews.co.uk gaydarpass.co.uk gaydarpersonals.co.uk gaydarphone.co.uk gaydarprofile.co.uk gaydarradio.co.uk gaydarradiojukebox.co.uk gaydarsexfactor.co.uk gaydarshop.co.uk gaydartravel.co.uk gaydaru.co.uk gaydaruniversity.co.uk gaydarvenue.co.uk gaydarvenues.co.uk gaydarvideo.co.uk gaydarweddings.co.uk gaydarwomen.co.uk gaydarxxx.co.uk gaydaypass.co.uk gayddar.co.uk glma.co.uk gaydor.co.uk gayrdar.co.uk garyfrisch.co.uk garyfrischbursary.co.uk gaydar-wedding.co.uk gaydar.co.uk gaydar23.co.uk gaydara.co.uk gaydaradio.co.uk gaydarapp.co.uk gaydarapps.co.uk gaydarblog.co.uk gaydarblogger.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
Social Services - Social Care Payments |
Newcastle City Council | |
|
Social Services |
Newcastle City Council | |
|
Social Services - Social Care Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
42023210 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of plastic sheeting | |||
63079099 | ||||
92089000 | Fairground organs, mechanical street organs, mechanical singing birds, musical saws and other musical instruments not falling within any other heading in chapter 92; decoy calls of all kinds; whistles, call horns and other mouth-blown sound signalling instruments | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
95066290 | ||||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QSOFT CONSULTING LIMITED | Event Date | 2015-06-24 |
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QSOFT CONSULTING LIMITED | Event Date | 2015-06-24 |
Notice is hereby given that creditors of the Company are required, on or before 31 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 24 June 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QSOFT CONSULTING LIMITED | Event Date | 2015-06-24 |
Notice is hereby given that the following resolutions were passed on 24 June 2015 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown. | |||
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. |