Company NameQTMS 2006 Limited
Company StatusDissolved
Company Number05735166
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Triest
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 30 September 2014)
RoleDirector Of Tax
Country of ResidenceUnited States
Correspondence AddressManor Farm
High Street
Dronfield
Derbyshire
S18 1PY
Secretary NameBrandon Wegner Green
NationalityBritish
StatusClosed
Appointed14 January 2014(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 September 2014)
RoleCompany Director
Correspondence AddressMidland House 2nd Floor North Station Road
Colchester
Essex
CO1 1RB
Director NameMr John James Loughlin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address267 Te Mata Mangateretere Road
Havelock North
Hawkes Bay
New Zealand
Secretary NameMary Helen Midgley
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Victoria Gardens
Colchester
CO4 9YB
Director NameMr Filip Buyse
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7305 Loughheed Plaza
Plano
Texas Tx 75025
Secretary NameMr Filip Buyse
NationalityAmerican
StatusResigned
Appointed21 November 2008(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7305 Loughheed Plaza
Plano
Texas Tx 75025
Secretary NameStuart Wicks
NationalityBritish
StatusResigned
Appointed21 November 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2011)
RoleCompany Director
Correspondence Address61 Vicarage Road
Chelmsford
Essex
CM2 9BT
Secretary NameMr Vincent Pilette
StatusResigned
Appointed02 August 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2014)
RoleCompany Director
Correspondence AddressManor Farm
High Street
Dronfield
Derbyshire
S18 1PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMidland House 2nd Floor
North Station Road
Colchester
Essex
CO1 1RB
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Prism Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Voluntary strike-off action has been suspended (1 page)
17 April 2014Voluntary strike-off action has been suspended (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
7 February 2014Termination of appointment of Vincent Pilette as a secretary (2 pages)
7 February 2014Appointment of Brandon Wegner Green as a secretary (3 pages)
7 February 2014Termination of appointment of Vincent Pilette as a secretary (2 pages)
7 February 2014Appointment of Brandon Wegner Green as a secretary (3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Termination of appointment of Filip Buyse as a director (1 page)
20 December 2011Termination of appointment of Filip Buyse as a director (1 page)
20 December 2011Appointment of Mr Vincent Pilette as a secretary (2 pages)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2011Appointment of Mr Daniel Triest as a director (2 pages)
20 December 2011Appointment of Mr Vincent Pilette as a secretary (2 pages)
20 December 2011Appointment of Mr Daniel Triest as a director (2 pages)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2011Termination of appointment of Stuart Wicks as a secretary (1 page)
20 December 2011Termination of appointment of Stuart Wicks as a secretary (1 page)
18 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 June 2010Auditor's resignation (1 page)
16 June 2010Auditor's resignation (1 page)
27 May 2010Auditor's resignation (2 pages)
27 May 2010Auditor's resignation (2 pages)
19 March 2010Director's details changed for Mr Filip Buyse on 8 March 2010 (2 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Filip Buyse on 8 March 2010 (2 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Filip Buyse on 8 March 2010 (2 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 March 2010Full accounts made up to 31 March 2009 (17 pages)
5 March 2010Full accounts made up to 31 March 2009 (17 pages)
2 June 2009Director appointed mr filip buyse (2 pages)
2 June 2009Director appointed mr filip buyse (2 pages)
8 May 2009Registered office changed on 08/05/2009 from abbeygate one whitewell road colchester CO2 7DE (1 page)
8 May 2009Appointment terminated secretary filip buyse (1 page)
8 May 2009Return made up to 08/03/09; full list of members (3 pages)
8 May 2009Appointment terminated secretary filip buyse (1 page)
8 May 2009Return made up to 08/03/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from abbeygate one whitewell road colchester CO2 7DE (1 page)
8 January 2009Secretary appointed filip buyse (2 pages)
8 January 2009Secretary appointed filip buyse (2 pages)
3 December 2008Appointment terminate, director john james loughlin logged form (1 page)
3 December 2008Appointment terminate, director john james loughlin logged form (1 page)
2 December 2008Secretary appointed stuart wicks (2 pages)
2 December 2008Secretary appointed stuart wicks (2 pages)
2 December 2008Appointment terminated director john loughlin (1 page)
2 December 2008Appointment terminated secretary mary midgley (1 page)
2 December 2008Appointment terminated director john loughlin (1 page)
2 December 2008Appointment terminated secretary mary midgley (1 page)
15 July 2008Full accounts made up to 31 March 2008 (16 pages)
15 July 2008Full accounts made up to 31 March 2008 (16 pages)
4 July 2008Return made up to 08/03/07; full list of members; amend (6 pages)
4 July 2008Return made up to 08/03/07; full list of members; amend (6 pages)
31 March 2008Return made up to 08/03/08; full list of members (3 pages)
31 March 2008Return made up to 08/03/08; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 December 2007Full accounts made up to 31 March 2007 (16 pages)
11 May 2007Return made up to 08/03/07; full list of members (7 pages)
11 May 2007Return made up to 08/03/07; full list of members (7 pages)
21 March 2007Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
21 March 2007Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Incorporation (17 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Incorporation (17 pages)