Company NameQuovis Information Management Limited
Company StatusDissolved
Company Number07189815
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Dexter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Garden Road
Knutsford
Cheshire
WA16 6HT
Director NameNigel Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Rock Road
Midsomer Norton
Radstock
Somerset
BA3 2AQ

Location

Registered Address51 Garden Road
Knutsford
Cheshire
WA16 6HT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

25 at £1Karen Dexter
25.00%
Ordinary
25 at £1Karen Louise Lewis
25.00%
Ordinary
25 at £1Mark Dexter
25.00%
Ordinary
25 at £1Nigel Lewis
25.00%
Ordinary

Financials

Year2014
Net Worth£176
Cash£5,804
Current Liabilities£5,628

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 October 2012Registered office address changed from 45 Rock Road Midsomer Norton Bath Somerset BA3 2AQ on 18 October 2012 (1 page)
18 October 2012Termination of appointment of Nigel Lewis as a director on 18 October 2012 (1 page)
18 October 2012Termination of appointment of Nigel Lewis as a director on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 45 Rock Road Midsomer Norton Bath Somerset BA3 2AQ on 18 October 2012 (1 page)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 March 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
25 March 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
16 June 2010Registered office address changed from 45 Rock Road Midsomer Norton Radstock Somerset BA3 2AQ United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 45 Rock Road Midsomer Norton Radstock Somerset BA3 2AQ United Kingdom on 16 June 2010 (1 page)
15 March 2010Incorporation (37 pages)
15 March 2010Incorporation (37 pages)