Company NameQuintin Facilities Management Support Limited
Company StatusDissolved
Company Number03401678
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 8 months ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEbenezer Dsane Laryea
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clovelly Way
London
E1 0SF
Secretary NameSusan Dsane-Laryea
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleSecretary
Correspondence Address51 Clovelly Way
London
E1 0SF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressGoodman Lawrence & Co
56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2014
Net Worth-£87
Current Liabilities£5,941

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
19 July 2005Return made up to 10/07/05; full list of members (5 pages)
9 August 2004Return made up to 10/07/04; full list of members (5 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
23 February 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
31 October 2003Return made up to 10/07/03; full list of members (5 pages)
9 October 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 July 2002Registered office changed on 01/07/02 from: 51 clovelly way london E1 0SF (1 page)
6 September 2001Return made up to 10/07/01; full list of members (5 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
13 April 2001Return made up to 10/07/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 July 1999 (9 pages)
18 February 2000Return made up to 10/07/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 July 1998 (10 pages)
6 August 1998Return made up to 10/07/98; full list of members (5 pages)
5 August 1998Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)