Company NameQuality Business Marketing Management And Communications Limited
Company StatusDissolved
Company Number02939677
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Directors

Director NameJoseph Akpovi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleExport Supervisor
Correspondence Address28 Scotson House
3 Marylee Way Kennington
London
SE11 6TZ
Director NameHeather Titia Aligbe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1 Elliott House
Elliott Road
Thornton Heath
Surrey
CR7 7QA
Director NameChristine Cobham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleBusiness Development
Correspondence Address181 Moorside Road
Bromley
Kent
BR1 5ES
Director NameJoe Boco Cobham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleAdministrator
Correspondence Address181 Moorside Road
Bromley
Kent
BR1 5ES
Director NameConnie Gbidi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleDevelopment Coordinator
Correspondence AddressFlat 1
80 Palace Road Tulse Hill
London
SW2 3JY
Director NameOrin Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 June 1997)
RoleLocal Government Officer
Correspondence Address15 Torrington Road
Greenford
Middlesex
UB6 7EP
Director NameTroy Orovwuje
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 June 1997)
RoleArt Director
Correspondence Address34 Redbridge Gardens
Southampton Way Camberwell
London
SE5 7EZ
Secretary NameJoe Boco Cobham
NationalityNigerian
StatusClosed
Appointed01 July 1995(1 year after company formation)
Appointment Duration1 year, 11 months (closed 03 June 1997)
RoleAdministrator
Correspondence Address181 Moorside Road
Bromley
Kent
BR1 5ES
Director NameJacqueline Anne Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Augustine House
77 Malpas Road Brockley
London
SE4 1DG
Secretary NameJacqueline Anne Lewis
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Augustine House
77 Malpas Road Brockley
London
SE4 1DG

Location

Registered AddressSuite 7 Cannon House
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 February 1997First Gazette notice for compulsory strike-off (1 page)
23 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)