Company NameQuality Designs Solutions Limited
Company StatusDissolved
Company Number03542691
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSheetal Majithia
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleGraduate Accountant
Correspondence Address36 Weald Rise
Harrow Weald
Middlesex
HA3 7DG
Secretary NameMr Jatin Laljibhai Kanani
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address36 Weald Rise
Harrow Weald
Middlesex
HA3 7DG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
6 June 2003Return made up to 08/04/03; full list of members (6 pages)
14 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
8 May 2002Return made up to 08/04/02; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
4 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
9 May 2000Return made up to 08/04/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Return made up to 08/04/99; full list of members (6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 36 weald rise harrow weald harrow middlesex HA3 7DG (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)