Company NameQuickline Limited
Company StatusDissolved
Company Number03172997
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mustafa Ali Giritli
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(1 month after company formation)
Appointment Duration4 years, 3 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hyde Park Avenue
London
N21 2PP
Secretary NameEmine Giritli
NationalityBritish
StatusClosed
Appointed18 April 1996(1 month after company formation)
Appointment Duration4 years, 3 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address60 Hyde Park Avenue
London
N21 2PP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Bentley Road
London
N1 4BY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Application for striking-off (1 page)
23 March 1999Return made up to 14/03/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
24 March 1998Full accounts made up to 30 April 1997 (11 pages)
23 March 1998Return made up to 14/03/98; full list of members (6 pages)
24 March 1997Return made up to 14/03/97; full list of members (6 pages)
5 June 1996Ad 19/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1996New secretary appointed (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996Accounting reference date notified as 30/04 (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Registered office changed on 09/05/96 from: 1ST floor offices 8-10 stamford hill london N116 6XZ (1 page)
9 May 1996Secretary resigned (2 pages)
14 March 1996Incorporation (12 pages)