Company NameQMDM Limited
Company StatusDissolved
Company Number06893990
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Zoe McAlister
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 December 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed29 January 2010(9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 December 2011)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Location

Registered AddressSecond Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Shareholders

32.5k at €1Deltakirk Limited
50.00%
Ordinary
32.5k at €1Kirkdelta Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£45,118
Cash£46,662
Current Liabilities£1,544

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • EUR 65,000
(4 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • EUR 65,000
(4 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • EUR 65,000
(4 pages)
13 April 2011Statement of capital on 13 April 2011
  • EUR 65,000
(4 pages)
13 April 2011Statement of capital on 13 April 2011
  • EUR 65,000
(4 pages)
13 April 2011Solvency Statement dated 23/03/11 (1 page)
13 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2011Solvency statement dated 23/03/11 (1 page)
13 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 June 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
3 June 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
3 June 2010Termination of appointment of John Purdon as a director (1 page)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
3 June 2010Termination of appointment of John Purdon as a director (1 page)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 April 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
1 April 2010Registered office address changed from Global House 5a Sandy`S Row London E1 7HW England on 1 April 2010 (1 page)
1 April 2010Appointment of Miss Zoe Mcalister as a director (2 pages)
1 April 2010Registered office address changed from Global House 5a Sandy`S Row London E1 7HW England on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Global House 5a Sandy`S Row London E1 7HW England on 1 April 2010 (1 page)
1 April 2010Appointment of Miss Zoe Mcalister as a director (2 pages)
1 April 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
1 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
1 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
1 May 2009Incorporation (10 pages)
1 May 2009Incorporation (10 pages)