Company NameQuality For Life Products Limited
Company StatusDissolved
Company Number03752454
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Kamal Hansraj Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address4 Sherbourne Place
Northwood
Middlesex
HA6 2BH
Director NameMr Manish Hansraj Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Martins
Repton House
Northwood
Middlesex
HA6 2BP
Director NameMr Bharat Kumar Hansraj Devraj Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLalihans 66 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameMr Kamal Hansraj Shah
NationalityBritish
StatusClosed
Appointed24 May 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address4 Sherbourne Place
Northwood
Middlesex
HA6 2BH
Director NameSally Foreman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDown Street
Morris Down
Piltdown
East Sussex
TN22 3XU
Secretary NameMitzi Sharon Cutler
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWestbrook 1 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,060
Current Liabilities£2,060

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Return made up to 14/04/03; full list of members (8 pages)
13 April 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 June 2002New secretary appointed;new director appointed (3 pages)
6 June 2002Director resigned (1 page)
6 June 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(6 pages)
25 July 2001Return made up to 14/04/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 July 2000Return made up to 14/04/00; full list of members (6 pages)
7 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
27 October 1999Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 1999New secretary appointed (2 pages)
14 April 1999Incorporation (13 pages)