Company NameQuality Fitness Limited
DirectorOliver Comberti
Company StatusDissolved
Company Number03194212
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Previous NameLaw 749 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOliver Comberti
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleManaging Director
Correspondence Address23 Clovelly Road
Ealing
London
W5 5HF
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMr Raymond Kives
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed20 August 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 September 1997)
RoleLawyer
Correspondence Address221 Park Boulevard North
Winnipeg
Manitoba R3p Og6
R3p 0g6
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressSpectrum House
20/26 Cursitor House
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 December 2003Return of final meeting in a creditors' voluntary winding up (8 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Statement of affairs (4 pages)
15 December 1997Appointment of a voluntary liquidator (2 pages)
15 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1997Registered office changed on 02/12/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 December 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Return made up to 03/05/97; full list of members (5 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
18 June 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
22 August 1996Company name changed law 749 LIMITED\certificate issued on 22/08/96 (2 pages)
3 May 1996Incorporation (26 pages)