Company NameQuality Education & Development Limited
Company StatusDissolved
Company Number02615945
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 10 months ago)
Dissolution Date17 April 2001 (22 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMs Julia Margaret Miles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 April 2001)
RoleTraining Consultant
Correspondence Address28 Portland Road
Hove
East Sussex
BN3 5DJ
Secretary NameColin Robert Edward Clarke
NationalityBritish
StatusClosed
Appointed23 June 1998(7 years after company formation)
Appointment Duration2 years, 9 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address12 Elephant Lane
London
SE16 4JD
Director NameMs Catherine Elizabeth Abrey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 month after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleTraining Consultant
Correspondence Address165 Downhills Way
London
N17 6AH
Director NameMr Richard Samuel Jacobi
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleTraining Consultant
Correspondence Address56 Hertford Road
Enfield
Middx
EN3 5AL
Secretary NameMs Catherine Elizabeth Abrey
NationalityBritish
StatusResigned
Appointed02 July 1991(1 month after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleTraining Consultant
Correspondence Address165 Downhills Way
London
N17 6AH
Secretary NameMs Julia Margaret Miles
NationalityBritish
StatusResigned
Appointed31 December 1991(7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1992)
RoleTraining Consultant
Correspondence Address81 Olinda Road
London
N16 6TS
Secretary NameMrs Pauline Clarke
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 24 October 1995)
RoleCompany Director
Correspondence Address21 High Road
London
N15 6ND
Secretary NameMarion Hawkes
NationalityBritish
StatusResigned
Appointed24 October 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address89 Foulden Road
London
N16 7UH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
16 November 2000Application for striking-off (1 page)
2 June 2000Return made up to 30/05/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 May 1999 (5 pages)
10 June 1999Return made up to 30/05/99; full list of members (6 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Registered office changed on 10/06/99 from: 87 foulden road stoke newington london N16 7UH (1 page)
1 March 1999Full accounts made up to 31 May 1998 (5 pages)
3 September 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned (1 page)
12 June 1998Return made up to 30/05/98; no change of members (4 pages)
15 December 1997Full accounts made up to 31 May 1997 (5 pages)
19 November 1996Full accounts made up to 31 May 1996 (5 pages)
10 June 1996Return made up to 30/05/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 May 1995 (5 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
8 June 1995Return made up to 30/05/95; no change of members (4 pages)
22 March 1995Full accounts made up to 31 May 1994 (5 pages)