Company NameQuick Pick Ltd
Company StatusDissolved
Company Number03224747
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kelly Jorgensen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(1 week after company formation)
Appointment Duration6 years, 6 months (closed 28 January 2003)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address14 Elliscombe Road
London
SE7 7PY
Secretary NameLindsay Christine Armer
NationalityBritish
StatusClosed
Appointed15 July 1999(3 years after company formation)
Appointment Duration3 years, 6 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elliscombe Road
London
SE7 7PY
Secretary NameDuncan John Smith
NationalityNew Zealander
StatusResigned
Appointed22 July 1996(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address20 Weston Road
London
W4 5NH
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered Address14 Elliscombe Road
London
SE7 7PY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
7 August 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
15 August 2000Return made up to 15/07/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 July 1999 (8 pages)
4 August 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 1999New secretary appointed (2 pages)
29 March 1999Full accounts made up to 31 July 1998 (8 pages)
4 August 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
24 March 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
13 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Registered office changed on 06/08/96 from: 19 old court place kensington london W8 4PF (1 page)
6 August 1996Director resigned (1 page)
6 August 1996New secretary appointed (1 page)
15 July 1996Incorporation (13 pages)