ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QSC 1209 Limited

QSC 1209 Limited is a dissolved company incorporated on 4 December 2006 with the registered office located in Birmingham, West Midlands. QSC 1209 Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 9 July 2024 (1 year 2 months ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
06018005
Private limited company
Age
18 years
Incorporated 4 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
United Kingdom
Address changed on 16 Oct 2023 (1 year 10 months ago)
Previous address was Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Finance Director • American • Lives in United States • Born in Aug 1975
Director • Vice President, General Counsel And Secr • American • Lives in United States • Born in Oct 1968
Director • Healthcare Executive • American • Lives in UK • Born in Jun 1965
Director • Finance Director • American • Lives in United States • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clinisys Information Systems (Europe) Limited
John Kenneth Stipancich, Mr Jason Phillip Conley, and 3 more are mutual people.
Active
Ipipeline (TCP) Limited
John Kenneth Stipancich, Mr Jason Phillip Conley, and 1 more are mutual people.
Active
Clinisys Information Systems (International) Limited
John Kenneth Stipancich, Mr Jason Phillip Conley, and 1 more are mutual people.
Active
Ipipeline Limited
John Kenneth Stipancich, Mr Jason Phillip Conley, and 1 more are mutual people.
Active
Intellitrans Limited
John Kenneth Stipancich, Mr Jason Phillip Conley, and 1 more are mutual people.
Active
Clinisys Solutions Limited
Michael Simpson, Squire Patton Boggs Secretarial Services Limited, and 1 more are mutual people.
Active
Verathon Medical (UK) Ltd
John Kenneth Stipancich, Mr Jason Phillip Conley, and 1 more are mutual people.
Active
Roper Holdings Limited
John Kenneth Stipancich, Mr Jason Phillip Conley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1.2M
Increased by £52K (+5%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.2M
Decreased by £104.19M (-99%)
Total Liabilities
-£1.2M
Increased by £910K (+316%)
Net Assets
£0
Decreased by £105.1M (-100%)
Debt Ratio (%)
100%
Increased by 99.73% (+36491%)
Latest Activity
Voluntarily Dissolution
1 Year 2 Months Ago on 9 Jul 2024
Voluntary Gazette Notice
1 Year 4 Months Ago on 23 Apr 2024
Application To Strike Off
1 Year 4 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Mr Jason Phillip Conley Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Mr John Kenneth Stipancich Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Pb Bidco Limited (PSC) Details Changed
1 Year 10 Months Ago on 16 Oct 2023
Pb Bidco Limited (PSC) Details Changed
1 Year 10 Months Ago on 16 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 16 Oct 2023
Get Credit Report
Discover QSC 1209 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 23 Apr 2024
Application to strike the company off the register
Submitted on 11 Apr 2024
Confirmation statement made on 11 December 2023 with no updates
Submitted on 11 Dec 2023
Confirmation statement made on 4 December 2023 with updates
Submitted on 5 Dec 2023
Director's details changed for Mr John Kenneth Stipancich on 30 November 2023
Submitted on 30 Nov 2023
Director's details changed for Mr Jason Phillip Conley on 30 November 2023
Submitted on 30 Nov 2023
Change of details for Pb Bidco Limited as a person with significant control on 16 October 2023
Submitted on 18 Oct 2023
Registered office address changed from Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom to First Floor Goldsworth Place One Forge End Woking Surrey GU21 6DB on 16 October 2023
Submitted on 16 Oct 2023
Registered office address changed from First Floor Goldsworth Place One Forge End Woking Surrey GU21 6DB United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 October 2023
Submitted on 16 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year