Company NameQualitycare Publishing Limited
Company StatusDissolved
Company Number03286466
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameLinda Faber-Czingula
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 1996(same day as company formation)
RoleRn Consultant
Correspondence Address5723 Ensign Avenue
North Hollywood
California 91601
United States
Secretary NameIstvan Czingula
NationalityBritish
StatusClosed
Appointed02 December 1996(same day as company formation)
RoleDirector Of Distribution
Correspondence Address5723 Ensign Avenue
North Hollywood
California
91601
Usa
Director NameIstvan Czingula
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2001)
RoleDirector Of Distribution
Correspondence Address5723 Ensign Avenue
North Hollywood
California
91601
Usa
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
20 October 2000Application for striking-off (1 page)
22 December 1999Return made up to 02/12/99; full list of members (6 pages)
14 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 March 1998Return made up to 02/12/97; full list of members (6 pages)
11 March 1997Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
2 December 1996Incorporation (15 pages)