Company NameKwiktemp Management Limited
Company StatusDissolved
Company Number03528255
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameClinton Heap
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(4 days after company formation)
Appointment Duration4 years, 8 months (closed 10 December 2002)
RoleProduct Accountant
Correspondence AddressFlat 16
42 Carlton Drive
Putney
SW15 2DG
Secretary NameDynamic Management Solutions Ltd (Corporation)
StatusClosed
Appointed06 April 2001(3 years after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2002)
Correspondence AddressSuite 6, 2nd Floor
154 Bishopsgate
London
EC2M 4LN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressFlat 16 42 Carlton Drive
London
SW15 2DG
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£64,532
Net Worth£19,466
Cash£6,440
Current Liabilities£13,547

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Voluntary strike-off action has been suspended (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
22 May 2001Application for striking-off (1 page)
11 April 2001New secretary appointed (2 pages)
15 April 2000Return made up to 16/03/00; full list of members (7 pages)
14 April 2000Accounts made up to 31 March 2000 (8 pages)
24 November 1999Secretary resigned (1 page)
5 June 1999Registered office changed on 05/06/99 from: suite b 3RD floor clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
5 June 1999Secretary resigned (1 page)
1 June 1999Return made up to 16/03/99; full list of members (6 pages)
14 April 1999Accounts made up to 31 March 1999 (7 pages)
5 March 1999Registered office changed on 05/03/99 from: flat 16 42 carlton drive putney london SW15 2DG (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
16 March 1998Incorporation (10 pages)