QIMAX LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03888376
Status Liquidation
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 22 Barberry Rise Penarth Vale of Glamorgan CF64 2RB to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 10 January 2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of QIMAX LIMITED are www.qimax.co.uk, and www.qimax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qimax Limited is a Private Limited Company. The company registration number is 03888376. Qimax Limited has been working since 03 December 1999. The present status of the company is Liquidation. The registered address of Qimax Limited is 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . MASON, Michael William is a Director of the company. Secretary MASON, Cynthia Jane has been resigned. Secretary MASON, Michael William has been resigned. Secretary QUICK, Christine Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ENGLISH, Russell John has been resigned. Director GLOBAL CONSULTANCY SERVICES LLC has been resigned. Director QUICK, Gerald Edward, Doctor has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Director
MASON, Michael William
Appointed Date: 30 April 2001
83 years old

Resigned Directors

Secretary
MASON, Cynthia Jane
Resigned: 31 December 2013
Appointed Date: 30 April 2001

Secretary
MASON, Michael William
Resigned: 30 April 2001
Appointed Date: 02 February 2001

Secretary
QUICK, Christine Elizabeth
Resigned: 02 February 2001
Appointed Date: 03 December 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Director
ENGLISH, Russell John
Resigned: 24 September 2012
Appointed Date: 06 April 2010
78 years old

Director
GLOBAL CONSULTANCY SERVICES LLC
Resigned: 30 April 2001
Appointed Date: 02 February 2001

Director
QUICK, Gerald Edward, Doctor
Resigned: 02 February 2001
Appointed Date: 03 December 1999
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

QIMAX LIMITED Events

10 Jan 2017
Registered office address changed from 22 Barberry Rise Penarth Vale of Glamorgan CF64 2RB to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 10 January 2017
09 Jan 2017
Appointment of a liquidator
15 Dec 2016
Order of court to wind up
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Jan 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
17 Jan 2000
Secretary resigned
17 Jan 2000
New director appointed
17 Jan 2000
New secretary appointed
17 Jan 2000
Registered office changed on 17/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
03 Dec 1999
Incorporation

QIMAX LIMITED Charges

17 February 2005
Rent deposit deed
Delivered: 23 February 2005
Status: Satisfied on 11 October 2014
Persons entitled: Ubs Global Asset Management (UK) Limited
Description: The tenant with full title guarantee charges to the…
2 October 2003
Deed of deposit
Delivered: 16 October 2003
Status: Satisfied on 11 October 2014
Persons entitled: The Standard Life Assurance Company
Description: Deposit being £1,987.22 and an amount equivalent to vat…
17 September 2001
Rent deposit charge
Delivered: 27 September 2001
Status: Satisfied on 11 October 2014
Persons entitled: The Standard Life Assurance Company
Description: £1537.50.