Company NameQuality Discount Direct Ltd
DirectorPaul Henry Solly
Company StatusDissolved
Company Number02871537
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 4 months ago)
Previous NameMulticulture Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul Henry Solly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1994(1 year after company formation)
Appointment Duration29 years, 4 months
RoleRetailer
Correspondence AddressThe Grist Mill
The Strand
Rye
East Sussex
TN31 7DB
Secretary NameSusan Solly
NationalityBritish
StatusCurrent
Appointed12 November 1994(1 year after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressThe Grist Mill
The Strand
Rye
East Sussex
TN31 7DB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameAlpha Electronics Corporation (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressIdb House East Bay Street
PO Box N-3720
Nassau
Bahamas
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameMulticulture Overseas Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address20 Robertson Street
Hastings
East Sussex
TN34 1HL

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 January 1998Dissolved (1 page)
31 October 1997Liquidators statement of receipts and payments (5 pages)
31 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
24 January 1996Appointment of a voluntary liquidator (1 page)
24 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1995Registered office changed on 21/12/95 from: the grist mill the strand rye east sussex TN31 7DB (1 page)
8 September 1995Company name changed multiculture LTD.\certificate issued on 11/09/95 (4 pages)