Company number 05295954
Status Liquidation
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 28 October 2016; Court order insolvency:re block transfer replacement of liq. The most likely internet sites of Q1 LABS LIMITED are www.q1labs.co.uk, and www.q1-labs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Q1 Labs Limited is a Private Limited Company.
The company registration number is 05295954. Q1 Labs Limited has been working since 24 November 2004.
The present status of the company is Liquidation. The registered address of Q1 Labs Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . SULLIVAN, Alison Mary Catherine is a Secretary of the company. GINGELL, Timothy is a Director of the company. Secretary NAIR COMMERCIAL SERVICES LIMITED has been resigned. Director COHEN, Brian David has been resigned. Director DARRINGTON, Eva Margaret has been resigned. Director FINCKE, Robert H. has been resigned. Director HANNIGAN, Brendan has been resigned. Director Q1 LABS INC has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
NAIR COMMERCIAL SERVICES LIMITED
Resigned: 01 August 2012
Appointed Date: 24 November 2004
Director
HANNIGAN, Brendan
Resigned: 29 October 2014
Appointed Date: 22 March 2011
59 years old
Director
Q1 LABS INC
Resigned: 31 July 2012
Appointed Date: 24 November 2004
Q1 LABS LIMITED Events
07 Mar 2017
Insolvency:secretary of state's release of liquidator
06 Jan 2017
Liquidators statement of receipts and payments to 28 October 2016
27 Oct 2016
Court order insolvency:re block transfer replacement of liq
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
...
... and 55 more events
04 Dec 2006
Return made up to 24/11/06; full list of members
15 Dec 2005
Return made up to 24/11/05; full list of members
-
363(288) ‐
Director's particulars changed
08 Dec 2004
Delivery ext'd 3 mth 31/12/05
08 Dec 2004
Accounting reference date extended from 30/11/05 to 31/12/05
24 Nov 2004
Incorporation