Company NameIQ Monitoring & Maintenance Limited
Company StatusDissolved
Company NumberSC372679
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameChristopher Boyle
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 St. Leonards Street
Edinburgh
Lothian
EH8 9QY
Scotland
Director NameMr Kevin James Brocklehurst
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 St. Leonards Street
Edinburgh
Lothian
EH8 9QY
Scotland

Location

Registered Address91 St. Leonards Street
Edinburgh
Lothian
EH8 9QY
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

2 at £1Christopher Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£6,366
Cash£7,315
Current Liabilities£949

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Compulsory strike-off action has been suspended (1 page)
14 January 2015Compulsory strike-off action has been suspended (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Termination of appointment of Kevin James Brocklehurst as a director on 1 January 2014 (1 page)
19 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(3 pages)
19 July 2014Termination of appointment of Kevin James Brocklehurst as a director on 1 January 2014 (1 page)
19 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(3 pages)
19 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(3 pages)
19 July 2014Termination of appointment of Kevin James Brocklehurst as a director on 1 January 2014 (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(3 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(3 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(3 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Administrative restoration application (3 pages)
19 June 2012Administrative restoration application (3 pages)
19 June 2012Registered office address changed from 100 Causewayside Edinburgh EH9 1PU on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
19 June 2012Registered office address changed from 100 Causewayside Edinburgh EH9 1PU on 19 June 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 June 2012Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)