Company NameQUTE Solutions Limited
DirectorGary James Killington
Company StatusDissolved
Company Number03859181
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary James Killington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Brinkworth Road,Clayhill
Ilford
Essex
IG5 0JS
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusCurrent
Appointed30 March 2000(5 months, 2 weeks after company formation)
Appointment Duration24 years
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Statement of affairs (5 pages)
10 July 2001Registered office changed on 10/07/01 from: 34 brinkworth road clayhall ilford essex IG5 0JS (1 page)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2000Return made up to 14/10/00; full list of members (6 pages)
21 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Registered office changed on 07/09/00 from: 8A hartham road london N7 9JG (1 page)
26 May 2000Registered office changed on 26/05/00 from: 8A hartham road london N7 9JG (1 page)
26 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 7-11 minerva road london NW10 6HJ (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: enterprise house 82 whitchurch road cardiff south glamirgan CF14 3LX (1 page)
18 October 1999Director resigned (1 page)
14 October 1999Incorporation (13 pages)