Company NameQuickstill Limited
Company StatusDissolved
Company Number03567671
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NamesQuickstill Limited and Promotional Risk Management Limited

Business Activity

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

Directors

Secretary NameMichael Albert Foster
NationalityBritish
StatusClosed
Appointed03 November 1998(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 19 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Mews
London
W2 4NX
Director NameMichael Albert Foster
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Mews
London
W2 4NX
Director NameJoseph Douglas Knight
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2005)
RoleInvestment Banker
Correspondence Address1 Berber Place
West Ferry
London
E14 8DT
Director NameMr Robert George Thompson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTembani
24 Manor Park
Beverley
East Yorkshire
HU17 7BS
Director NameMichael Foster
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 1999)
RoleConsultant
Correspondence Address43 Madeira Road
Holland On Sea
Clacton On Sea
Essex
CO15 5HZ
Secretary NameMr Christopher Peter Mason
NationalityBritish
StatusResigned
Appointed28 May 1998(1 week, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Royal Crescent
London
W11 4SL
Director NameMr David Matthew Knight
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 21 November 2003)
RoleCompany Director
Correspondence AddressPinewood Cottage Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address87 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,003
Cash£152
Current Liabilities£10,170

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
2 June 2004Return made up to 20/05/04; full list of members (7 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
19 June 2003Return made up to 20/05/03; full list of members (6 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 June 2002Return made up to 20/05/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 June 1999Return made up to 20/05/99; full list of members (6 pages)
19 May 1999Director resigned (1 page)
15 January 1999Company name changed promotional risk management limi ted\certificate issued on 18/01/99 (2 pages)
25 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
12 November 1998Company name changed quickstill LIMITED\certificate issued on 13/11/98 (3 pages)
9 November 1998Registered office changed on 09/11/98 from: 1 royal crescent london W11 4SL (2 pages)
13 July 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 120 east road london N1 6AA (1 page)
20 May 1998Incorporation (15 pages)