Company NameQuality Personnel Services St. Albans Limited
Company StatusDissolved
Company Number03386430
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Jean Lorna Wass
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressCharnwood House
Thursby Close
Willen
MK15 9JD
Secretary NameJulie Louise Holmes
NationalityBritish
StatusClosed
Appointed06 January 2006(8 years, 7 months after company formation)
Appointment Duration6 years (closed 17 January 2012)
RoleCompany Director
Correspondence Address1 Fripp Gardens
Grange Farm
Milton Keynes
Buckinghamshire
MK8 0NU
Director NameMrs Lorraine Battams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleRecruitment Agency Consultant
Correspondence AddressKingswood The Avenue
Ampthill
Bedfordshire
MK45 2NR
Director NameMichael Patrick Maher
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleTechnical Consultant
Correspondence Address139 Milford Avenue
Stony Stratford
Milton Keynes
MK11 1EZ
Secretary NameMrs Julie Louise Townson
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Beckinsale Grove
Crownhill
Milton Keynes
MK8 0DU
Secretary NameKika Christodoulou
NationalityBritish
StatusResigned
Appointed12 July 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2006)
RoleCompany Director
Correspondence Address47 Fountains Road
Luton
Bedfordshire
LU3 1LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThorne Lancaster 8th Floor
Aldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

600 at £1Mrs Jean Lorna Wass
100.00%
Ordinary

Financials

Year2014
Net Worth£1,384
Cash£17,009
Current Liabilities£33,516

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2011Application to strike the company off the register (3 pages)
23 September 2011Application to strike the company off the register (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 600
(4 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 600
(4 pages)
29 June 2011Secretary's details changed for Julia Louise Holmes on 20 May 2011 (1 page)
29 June 2011Secretary's details changed for Julia Louise Holmes on 20 May 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
21 May 2009Gbp ic 1000/600 11/05/09 gbp sr 400@1=400 (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Agreement approved/dir authorised 11/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Agreement approved/dir authorised 11/05/2009
(1 page)
21 May 2009Gbp ic 1000/600\11/05/09\gbp sr 400@1=400\ (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Appointment terminated director lorraine battams (1 page)
16 December 2008Return made up to 12/06/08; no change of members (3 pages)
16 December 2008Return made up to 12/06/08; no change of members (3 pages)
16 December 2008Appointment Terminated Director lorraine battams (1 page)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Return made up to 12/06/06; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 12/06/05; full list of members (7 pages)
9 August 2005Return made up to 12/06/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 12/06/04; full list of members (7 pages)
21 July 2004New secretary appointed (2 pages)
30 March 2004Return made up to 12/06/03; full list of members (7 pages)
30 March 2004Return made up to 12/06/03; full list of members (7 pages)
23 June 2003Full accounts made up to 31 March 2003 (9 pages)
23 June 2003Full accounts made up to 31 March 2002 (9 pages)
23 June 2003Full accounts made up to 31 March 2003 (9 pages)
23 June 2003Full accounts made up to 31 March 2002 (9 pages)
10 January 2003Return made up to 12/06/02; no change of members (7 pages)
10 January 2003Return made up to 12/06/02; no change of members (7 pages)
10 August 2001Return made up to 12/06/01; no change of members (6 pages)
10 August 2001Return made up to 12/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001Full accounts made up to 31 March 2001 (10 pages)
7 August 2001Full accounts made up to 31 March 2001 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 July 2000Return made up to 12/06/00; full list of members (6 pages)
10 July 2000Return made up to 12/06/00; full list of members (6 pages)
9 November 1999Full accounts made up to 2 April 1999 (10 pages)
9 November 1999Full accounts made up to 2 April 1999 (10 pages)
9 November 1999Full accounts made up to 2 April 1999 (10 pages)
28 June 1999Return made up to 12/06/99; change of members (6 pages)
28 June 1999Return made up to 12/06/99; change of members (6 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
22 September 1998Full accounts made up to 3 April 1998 (10 pages)
22 September 1998Full accounts made up to 3 April 1998 (10 pages)
22 September 1998Full accounts made up to 3 April 1998 (10 pages)
5 December 1997Ad 27/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 December 1997Ad 27/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 September 1997Registered office changed on 22/09/97 from: silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
22 September 1997Registered office changed on 22/09/97 from: silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
6 July 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
6 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 June 1997Registered office changed on 28/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1997Incorporation (13 pages)