Company NameQuality Within Business Limited
Company StatusDissolved
Company Number03142747
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Directors

Director NameRaymond Morris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Clifton Street
St Albans
Hertfordshire
AL1 3RY
Director NameDavid O Mahony
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address11 Bracewell Avenue
Greenford
Middlesex
UB6 7QU
Secretary NameDavid O Mahony
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address11 Bracewell Avenue
Greenford
Middlesex
UB6 7QU
Director NamePhilip Richard Rustage
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address35b Onslow Road
Richmond
Surrey
TW10 6QH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address11 Bracewell Avenue
Greenford
Middlesex
UB6 7QU
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
8 October 1997Application for striking-off (1 page)
27 March 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
20 March 1997Accounts for a small company made up to 31 January 1997 (1 page)
16 February 1996New director appointed (2 pages)
12 February 1996Accounting reference date notified as 31/01 (1 page)
11 January 1996Registered office changed on 11/01/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 January 1996Incorporation (22 pages)