Company NameQuiltease Flat Management Company Limited
Company StatusDissolved
Company Number01447855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1979(44 years, 7 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAmal Uddin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(23 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 14 August 2007)
RolePortfolio Manager
Correspondence Address19 Radlett Close
Forest Gate
London
E7 9JF
Secretary NameAruna Uddin
NationalityBritish
StatusClosed
Appointed03 March 2003(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 14 August 2007)
RoleStudent
Correspondence Address19 Radlett Close
Forest Gate
London
E7 9JF
Director NameVincent Bassi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 1999)
RoleInsurance Agent
Correspondence Address27 Radlett Close
Forest Gate
London
E7 9JF
Director NameLee A Downes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 1995)
RoleMilkman
Correspondence Address23 Radlett Close
Forest Gate
London
E7 9JF
Director NameMr Bryan Raven
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 1994)
RoleGeneral Manager
Correspondence Address14 Radlett Close
Romford Road Forest Gate
London
E7 9JF
Secretary NameMiss Helen Pace
NationalityBritish
StatusResigned
Appointed26 March 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1993)
RoleCompany Director
Correspondence Address27 Radlett Close
Forest Gate
London
E7 9JF
Secretary NameIan Paul McKevitt
NationalityBritish
StatusResigned
Appointed24 October 1993(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address28 Radlett Close
Romford Road Forest Gate
London
E7 9JF
Director NameNicholas Cozens
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1999)
RoleEngineer
Correspondence Address14 Radlett Close
Romford Road Forest Gate
London
E7 9JF
Director NamePeter John Brockett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 2003)
RoleRetired Office Manager
Correspondence Address15 Radlett Close
Forest Gate
London
E7 9JF
Director NameGeraldine Josephine McMorrow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1998(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2002)
RoleClerk
Correspondence Address16 Radlett Close
Romford Road Forest Gate
London
E7 9JF
Director NameMohammed Amal
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(22 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 October 2002)
RoleFinance Assistant
Correspondence Address19 Radlett Close
Forest Gate
London
E7 9JF
Secretary NameMohammed Amal
NationalityBritish
StatusResigned
Appointed05 December 2001(22 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 October 2002)
RoleFinance Assistant
Correspondence Address19 Radlett Close
Forest Gate
London
E7 9JF
Secretary NameAmal Uddin
NationalityBritish
StatusResigned
Appointed31 October 2002(23 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 May 2003)
RoleFinance Assistant
Correspondence Address19 Radlett Close
Forest Gate
London
E7 9JF

Location

Registered AddressG Hawkins & Co
128-130 The Grove
Stratford
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£640
Cash£430
Current Liabilities£2,010

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
24 October 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
11 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
8 July 2005Annual return made up to 26/03/05 (3 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
27 April 2004Annual return made up to 26/03/04 (3 pages)
2 December 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 August 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 July 2003Secretary resigned (2 pages)
1 May 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 734 romford road manor park london E12 6BT (1 page)
6 February 2003Full accounts made up to 30 June 2001 (8 pages)
16 January 2003Director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
26 April 2002Annual return made up to 26/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 March 2002Secretary's particulars changed;director's particulars changed (1 page)
15 February 2002Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Annual return made up to 26/03/01 (3 pages)
6 September 2000Full accounts made up to 30 June 2000 (8 pages)
12 July 2000Annual return made up to 26/03/00 (3 pages)
30 May 2000Full accounts made up to 30 June 1999 (8 pages)
28 March 2000Annual return made up to 26/03/99 (4 pages)
28 March 2000Director resigned (1 page)
27 July 1999Director resigned (1 page)
4 November 1998Full accounts made up to 30 June 1998 (8 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
9 June 1998Annual return made up to 26/03/98 (4 pages)
15 April 1998Full accounts made up to 30 June 1997 (7 pages)
22 July 1997Full accounts made up to 30 June 1996 (7 pages)
17 July 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
29 August 1996Full accounts made up to 30 June 1995 (8 pages)