Company NameQuality Marketing Services Limited
DirectorsAnthony Peter De Lacey and Ian Garmeson
Company StatusDissolved
Company Number02844378
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Peter De Lacey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RolePublisher
Correspondence Address82a Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Ian Garmeson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ardbeg Road
London
SE24 9JL
Secretary NameMr Ian Garmeson
NationalityBritish
StatusCurrent
Appointed28 June 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ardbeg Road
London
SE24 9JL
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameDavid Ivtsan
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed22 September 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address35 Warrington Crescent
Maida Vale
London
W9 1EJ
Director NameMr Stephen John Wise
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address35 Warrington Crescent
London
W9 1EJ
Director NameMr Paul Robert Michael
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address30 Dents Grove
Lower Kingswood
Tadworth
Surrey
KT20 7DX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1993(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 22 September 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed22 September 1995(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 1996)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered AddressK P M G Corporate Recovery
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£663,404
Gross Profit£113,602
Net Worth-£9
Current Liabilities£462,845

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2004Dissolved (1 page)
2 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Resignation of a liquidator (1 page)
14 January 2003Appointment of a voluntary liquidator (1 page)
9 April 2002Registered office changed on 09/04/02 from: armstrong house 38 market square uxbridge middlesex UB8 1TG (1 page)
8 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2002Declaration of solvency (3 pages)
8 April 2002Appointment of a voluntary liquidator (1 page)
3 November 2001Accounts made up to 31 December 2000 (10 pages)
10 September 2001Return made up to 07/08/01; full list of members (6 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Director resigned (1 page)
2 November 2000Accounts made up to 31 December 1999 (10 pages)
31 August 2000Return made up to 07/08/00; full list of members (7 pages)
17 December 1999Accounts made up to 31 December 1998 (12 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Return made up to 07/08/99; no change of members (7 pages)
29 October 1998Accounts made up to 31 December 1997 (11 pages)
28 August 1998Return made up to 07/08/98; full list of members (9 pages)
23 December 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
13 August 1997Return made up to 07/08/97; full list of members (9 pages)
10 April 1997Registered office changed on 10/04/97 from: turret house 171 high street rickmansworth hertfordshire WD3 1SN (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
26 January 1997Auditor's resignation (4 pages)
23 October 1996Return made up to 12/08/96; full list of members (7 pages)
17 October 1996Accounts made up to 30 June 1996 (10 pages)
14 August 1996Registered office changed on 14/08/96 from: 25 harley street london W1N 2BR (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New director appointed (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 October 1995Return made up to 12/08/95; full list of members (18 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)