Company NameQuickget Limited
Company StatusDissolved
Company Number02225063
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Naseem Ahmed
Date of BirthApril 1944 (Born 80 years ago)
NationalityPakistani
StatusClosed
Appointed14 August 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address531 Romford Road
London
E7 8AD
Director NameMr Rasheed Ahmed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 October 2004)
RoleEngineer
Correspondence Address531 Romford Road
London
E7 8AD
Director NameJamil Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed01 June 1995(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address531 Romford Road
London
E7 8AD
Secretary NameMr Rasheed Ahmed
NationalityBritish
StatusClosed
Appointed17 August 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 October 2004)
RoleCompany Director
Correspondence Address531 Romford Road
London
E7 8AD
Secretary NameMr Pervez Siddiqui
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 17 August 2002)
RoleCompany Director
Correspondence Address10 Ritz Parade
Western Avenue
London
W5 3AD

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,726
Current Liabilities£24,726

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 January 2004Registered office changed on 09/01/04 from: 531 romford road london E7 8AD (2 pages)
9 January 2004Return made up to 14/08/03; no change of members (6 pages)
30 December 2003Registered office changed on 30/12/03 from: 9 ritz parade western avenue london W5 3RA (2 pages)
30 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
13 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 October 2001Return made up to 14/08/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
15 August 2000Return made up to 14/08/00; full list of members (7 pages)
5 October 1999Return made up to 14/08/99; no change of members (4 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
10 September 1997Return made up to 14/08/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
6 September 1996Return made up to 14/08/96; no change of members (4 pages)
15 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 May 1995 (5 pages)