Company NameQuismart Limited
Company StatusDissolved
Company Number01483853
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 2 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Heather Ann Chakko
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(11 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 22 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhite Lodge
41 Holden Way
Upminster
Essex
RM14 1BT
Director NameMr Philip Francis Chakko
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(11 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 22 August 2006)
RoleChartered Accountant
Correspondence AddressWhite Lodge 41 Holden Way
Upminster
Essex
RM14 1BT
Secretary NameMr Philip Francis Chakko
NationalityBritish
StatusClosed
Appointed20 December 1991(11 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 22 August 2006)
RoleCompany Director
Correspondence AddressWhite Lodge 41 Holden Way
Upminster
Essex
RM14 1BT
Director NameMr Damian Paul Chakko
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2001(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 22 August 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Holden Way
Upminster
Essex
RM14 1BT

Location

Registered Address65 Butts Green Road
Hornchurch
Essex
RM11 2JS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,100
Cash£6,174
Current Liabilities£74

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
30 March 2006Application for striking-off (1 page)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 20/12/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 20/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 March 2001New director appointed (2 pages)
22 January 2001Return made up to 20/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Return made up to 20/12/99; full list of members (6 pages)
15 February 1999Return made up to 20/12/98; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 February 1998Return made up to 20/12/97; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 April 1996Return made up to 20/12/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)