Company NameQuiktrak (UK) Limited
Company StatusDissolved
Company Number03086770
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 9 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameQNL (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameChrisilios Kyriakou
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed14 April 2000(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 25 August 2009)
RoleCompany Executive
Country of ResidenceMonaco
Correspondence AddressAppt 11cm 61 Seaside Plaza
6 Avenue Des Ligures
Monaco
Mc 98000
Foreign
Secretary NameJoanthan Richard Reynolds
NationalityBritish
StatusClosed
Appointed21 February 2006(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address54 Bedford Street
Willoughby
New South Wales 2068
Australia
Director NameRoy Allen
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2000)
RoleConsultant
Correspondence AddressWoodpeckers
Hangersley Hill
Ringwood
Hampshire
BH24 3JN
Director NameJohn Archibald Landels
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address1 Glencarrow Ave
Balmoral
2088
Nsw Australia
Director NameGeorge Albert Novelli
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2002)
RoleCEO
Correspondence Address5 Heronscourt
Lightwater
Surrey
GU18 5SW
Director NameGraham Ernest Sturt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2002)
RoleAccountant
Correspondence Address6 Maple Place
Belrose
Sydney
2086
Foreign
Secretary NameJonathan Richard Reynolds
NationalityBritish
StatusResigned
Appointed14 February 2003(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address1 Bevan Court
31 Clevedon Road
Twickenham
TW1 2TS
Secretary NameDuncan John Neale
NationalityBritish
StatusResigned
Appointed17 September 2003(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 2004)
RoleCompany Director
Correspondence Address66-68 Masbro Road
Flat 3
London
W14 0LT
Secretary NameJonathan Reynolds
NationalityBritish
StatusResigned
Appointed22 April 2004(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Correspondence Address6 Taff House
Henry Macauly Avenue
Kingston
Surrey
KT2 5UT
Secretary NameMr Adrian William Harvey
NationalityBritish
StatusResigned
Appointed09 March 2005(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Mugginton
Ashbourne
DE6 4PL
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 14 February 2003)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW

Location

Registered AddressGround Floor
No 11 Albemarle Street
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009Application for striking-off (1 page)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 March 2008Location of debenture register (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Return made up to 04/03/06; full list of members (7 pages)
24 March 2006New secretary appointed (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary's particulars changed (1 page)
9 June 2005Registered office changed on 09/06/05 from: ground floor 15 southampton place london WC1A 2AJ (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 June 2004Registered office changed on 23/06/04 from: 9-11 the quadrant richmond upon thames surrey TW9 1BP (1 page)
7 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Return made up to 04/03/04; full list of members (7 pages)
20 February 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 66 chiltern street london W1U 4JT (1 page)
18 October 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
21 August 2003Full accounts made up to 31 December 2002 (14 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
24 July 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Full accounts made up to 31 December 2000 (13 pages)
21 June 2002Auditor's resignation (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 100 fetter lane london EC4A 1BN (1 page)
2 June 2002Secretary resigned (1 page)
15 March 2002Particulars of mortgage/charge (3 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Auditor's resignation (1 page)
13 March 2001New director appointed (2 pages)
12 February 2001New director appointed (3 pages)
12 February 2001New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Return made up to 02/08/00; full list of members (7 pages)
13 June 2000Registered office changed on 13/06/00 from: woodpeckers hangersley hill ringwood hampshire BH24 3JN (1 page)
13 June 2000Director resigned (1 page)
2 March 2000Company name changed qnl (uk) LIMITED\certificate issued on 03/03/00 (3 pages)
23 January 2000Full accounts made up to 31 December 1999 (6 pages)
22 October 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 December 1998 (6 pages)
26 August 1998Return made up to 02/08/98; no change of members (4 pages)
2 July 1998Registered office changed on 02/07/98 from: 37 prospect lane harpenden hertfordshire AL5 2PL (1 page)
19 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/01/98
(1 page)
13 January 1998Full accounts made up to 31 December 1997 (6 pages)
18 August 1997Return made up to 02/08/97; no change of members (6 pages)
6 January 1997Full accounts made up to 31 December 1996 (5 pages)
5 November 1996Return made up to 02/08/96; full list of members (6 pages)
11 December 1995Memorandum and Articles of Association (66 pages)
5 December 1995Company name changed quiktrak networks (uk) LIMITED\certificate issued on 06/12/95 (2 pages)
9 November 1995Memorandum and Articles of Association (66 pages)
19 October 1995Director resigned (2 pages)
16 October 1995New director appointed (2 pages)
13 October 1995Company name changed bealaw (397) LIMITED\certificate issued on 16/10/95 (4 pages)
11 October 1995Accounting reference date notified as 31/12 (1 page)
11 October 1995Registered office changed on 11/10/95 from: 20 furnival street london EC4A 1BN (1 page)
2 August 1995Incorporation (80 pages)