Company NameQuality Furniture Direct Limited
Company StatusDissolved
Company Number03544039
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Robin Gra Stewart
NationalityBritish
StatusClosed
Appointed01 July 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Belgrave Mansions Belgrave Gardens
London
NW8 0RA
Director NameStephen Kelvin Rule
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleAccountant
Correspondence AddressBrook Barn
Westworth Farm
Edmondsham
Dorset
BH21 5RJ
Secretary NameJulie Wallis
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Holmfield Road
Edgware
Middlesex
HO8 0PZ
Director NameRod Adkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2006)
RoleCompany Director
Correspondence AddressApartment 9 Lavender Knott
47 Danecourt Road
Poole
Dorset
BH14 0PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Crease Huggett & Co
36 Trinity Road
London
SW17 7RE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 September 2007Director resigned (1 page)
21 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2006Return made up to 09/04/05; full list of members (3 pages)
14 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 June 2004Return made up to 09/04/04; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 June 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
22 April 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
22 April 2003Return made up to 09/04/03; full list of members (8 pages)
1 June 2002Return made up to 09/04/02; full list of members (7 pages)
21 August 2001Return made up to 09/04/00; full list of members (7 pages)
21 August 2001Return made up to 09/04/01; full list of members (7 pages)
30 May 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
30 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
24 November 2000New secretary appointed (2 pages)
6 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
29 February 2000Secretary resigned (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
18 January 2000Return made up to 09/04/99; full list of members (6 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
2 April 1999New director appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: laynes house 526 watford way mill hill london NW7 4RS (1 page)
16 April 1998Secretary resigned (1 page)