Company NameQualityworld.co.uk Limited
Company StatusDissolved
Company Number03777711
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip John Buckingham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(10 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moat House
228 Hertingfordbury Road Hertingbury
Hertford
SG14 2LB
Director NamePeter George Walton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(10 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressThe Lodge
Harwood Hall Lane
Upminster
Essex
RM14 2YG
Secretary NameMr Philip John Buckingham
NationalityBritish
StatusClosed
Appointed21 March 2000(10 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moat House
228 Hertingfordbury Road Hertingbury
Hertford
SG14 2LB
Director NameMrs Natalie Buckingham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House
Hertingfordbury
Herts
SG14 2LB
Director NameJane Walton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleManager
Correspondence AddressThe Lodge
Harwood Hall Lane
Upminster
Essex
RM14 2YG
Secretary NameJane Walton
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleManager
Correspondence AddressThe Lodge
Harwood Hall Lane
Upminster
Essex
RM14 2YG
Director NameGavin Robert Gilbert
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address4 North Gate
Prince Albert Road
London
NW8 7RD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,407
Cash£808
Current Liabilities£4,053

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Application for striking-off (1 page)
20 September 2002Director resigned (1 page)
25 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 June 2000Return made up to 26/05/00; full list of members (6 pages)
1 June 2000Ad 18/05/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (3 pages)
17 May 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
11 May 2000Registered office changed on 11/05/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
21 April 2000Particulars of mortgage/charge (3 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: the lodge harwood hall lane upminster essex RM14 2YG (1 page)
26 May 1999Incorporation (14 pages)