Company number 04294816
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address 31 CHARLEMONT ROAD, WALSALL, WEST MIDLANDS, WS5 3NG
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 100
. The most likely internet sites of QI2 LIMITED are www.qi2.co.uk, and www.qi2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Qi2 Limited is a Private Limited Company.
The company registration number is 04294816. Qi2 Limited has been working since 27 September 2001.
The present status of the company is Active. The registered address of Qi2 Limited is 31 Charlemont Road Walsall West Midlands Ws5 3ng. . KHATRI, Mohammed Faizal is a Secretary of the company. KHATRI, Mohammed Zubair is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Computer facilities management activities".
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 28 September 2001
Appointed Date: 27 September 2001
Nominee Director
WAYNE, Yvonne
Resigned: 28 September 2001
Appointed Date: 27 September 2001
45 years old
Persons With Significant Control
Mr Zubair Khatri
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
QI2 LIMITED Events
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
20 Oct 2015
Compulsory strike-off action has been discontinued
17 Oct 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
12 Oct 2001
New secretary appointed
12 Oct 2001
Director resigned
12 Oct 2001
Secretary resigned
12 Oct 2001
Registered office changed on 12/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
27 Sep 2001
Incorporation