Company NameQualitative Control Ltd
Company StatusDissolved
Company Number03270905
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 6 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)
Previous NameStagehalf Limited

Directors

Director NameHarry Lascelles Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(5 days after company formation)
Appointment Duration1 year, 6 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address4 Pelham Place
South Kensington
London
SW7 2NH
Director NameMichael Lascelles Carr
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(5 days after company formation)
Appointment Duration1 year, 6 months (closed 19 May 1998)
RoleAdvertising
Correspondence Address84 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EU
Secretary NameHarry Lascelles Carr
NationalityBritish
StatusClosed
Appointed04 November 1996(5 days after company formation)
Appointment Duration1 year, 6 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address4 Pelham Place
South Kensington
London
SW7 2NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 11 11 St Saviours Wharf
Mill Street
London
SE1 2BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Voluntary strike-off action has been suspended (1 page)
7 November 1997Application for striking-off (1 page)
25 November 1996Memorandum and Articles of Association (8 pages)
15 November 1996Company name changed stagehalf LIMITED\certificate issued on 18/11/96 (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned (1 page)
30 October 1996Incorporation (9 pages)