Company NameQ.C.C.S. Ltd
DirectorGrace Moana Laurie
Company StatusDissolved
Company Number03809813
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameGrace Moana Laurie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleExecutive Officer
Correspondence Address4 Chaplin Road
London
NW2 5PN
Secretary NameKandy Maria Gouge
NationalityBritish
StatusCurrent
Appointed23 March 2000(8 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address55 Tamar Way
London
N17 9HQ
Secretary NamePamela Williamson
NationalityBritish
StatusResigned
Appointed20 July 1999(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 2000)
RoleTelecomms Executive
Correspondence Address12 Lakeside
Peterborough
PE4 6QZ
Director NameMaxine Johnson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(11 months after company formation)
Appointment Duration5 months (resigned 15 November 2000)
RoleManager
Correspondence Address21 Arndale
Wigston
Leicestershire
LE18 3UF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Singla & Company
227-228 Strand
London
WC2R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£55,400
Gross Profit£52,170
Net Worth-£17,140
Current Liabilities£17,140

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2002Liquidators statement of receipts and payments (6 pages)
29 December 2001Statement of affairs (5 pages)
29 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2001Appointment of a voluntary liquidator (1 page)
5 December 2001Registered office changed on 05/12/01 from: chaplin house 4 chaplin road london NW2 5PN (1 page)
30 August 2001Return made up to 19/07/01; full list of members (6 pages)
20 November 2000Director resigned (1 page)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
20 June 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
23 January 2000Registered office changed on 23/01/00 from: 785 cranbrook road ilford essex IG6 1HJ (1 page)
18 August 1999Particulars of mortgage/charge (3 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
19 July 1999Incorporation (12 pages)