Company NameQuality Support Services Limited
Company StatusDissolved
Company Number02952647
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRubina Khan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(6 days after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2000)
RoleManagement Consultant
Correspondence Address12 Littleport Spur
Slough
Berkshire
SL1 3JD
Secretary NameMumtaz Khan
NationalityBritish
StatusClosed
Appointed01 August 1994(6 days after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address6 Godolphin Road
Slough
Berkshire
SL1 3DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpha House 646c Kingsbury Road
Kingsbury
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
8 January 1999Return made up to 26/07/98; full list of members (7 pages)
8 January 1999Full accounts made up to 31 December 1997 (8 pages)
8 January 1999Full accounts made up to 31 December 1996 (9 pages)
8 January 1999Registered office changed on 08/01/99 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 26/07/97; full list of members (7 pages)
30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
18 February 1997Registered office changed on 18/02/97 from: maple house 382 kenton road kenton middlesex HA3 9DP (1 page)
2 September 1996Registered office changed on 02/09/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
2 September 1996Return made up to 26/07/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 December 1995 (9 pages)
24 August 1995Return made up to 26/07/95; full list of members (6 pages)
29 March 1995Accounting reference date notified as 31/12 (1 page)