Company NameStrategic Quality Management Limited
DirectorChristopher Tilbury
Company StatusDissolved
Company Number01673220
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameChristopher Tilbury
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleComputer Consultant
Correspondence AddressYorke House
1a Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameGillian Tilbury
NationalityBritish
StatusCurrent
Appointed10 April 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressYorke House
1a Larchwood Close
Banstead
Surrey
SM7 1HE

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£128,225
Net Worth£16,289
Cash£899
Current Liabilities£42,996

Accounts

Latest Accounts20 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End20 October

Filing History

18 November 2003Dissolved (1 page)
18 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2000Statement of affairs (6 pages)
27 June 2000Appointment of a voluntary liquidator (1 page)
23 May 2000Registered office changed on 23/05/00 from: yorke house 1A larchwood close banstead surrey SM7 1HE (1 page)
24 August 1999Full accounts made up to 20 October 1998 (10 pages)
3 April 1999Return made up to 10/04/99; full list of members (6 pages)
28 July 1998Full accounts made up to 20 October 1997 (11 pages)
23 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1997Registered office changed on 27/08/97 from: 334 reigate road epsom downs surrey KT17 3LX (1 page)
3 July 1997Full accounts made up to 20 October 1996 (11 pages)
6 April 1997Return made up to 10/04/97; no change of members (4 pages)
19 June 1996Full accounts made up to 20 October 1995 (11 pages)
27 March 1996Return made up to 10/04/96; full list of members (6 pages)
13 June 1995Full accounts made up to 20 October 1994 (11 pages)
15 May 1995Return made up to 10/04/95; no change of members (4 pages)