Company NameQualtran Limited
Company StatusDissolved
Company Number03143483
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon David Hopkin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityWelsh
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address31a Waldron Road
London
SW18 3TB
Secretary NameMr Simon David Hopkin
NationalityWelsh
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address31a Waldron Road
London
SW18 3TB
Director NameVicki Hopkin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2001)
RoleFinancial Controller
Correspondence Address31a Waldron Road
Earlsfield
London
SW18 3TB
Director NameMr John Spencer Hopkin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleProfessional Golfer
Correspondence Address44 Kenilworth Avenue
Harold Park
Romford
Essex
RM3 9NE
Director NameMariana Magdalena Suryasumirat
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndonesian
StatusResigned
Appointed01 February 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1999)
RoleConsultant
Correspondence Address44 St Ronans Road
Southsea
Portsmouth
Hampshire
PO4 0PT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12/13 Accomodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (1 page)
26 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
24 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 March 1999Return made up to 04/01/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 April 1998Return made up to 04/01/98; no change of members (4 pages)
20 February 1998New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
4 July 1997Return made up to 04/01/97; full list of members (6 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
15 May 1996Accounting reference date notified as 31/12 (1 page)
15 May 1996Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 January 1996Incorporation (15 pages)