Company NameQuiktrak Telecommunications (UK) Limited
Company StatusDissolved
Company Number03861459
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameQuiktrak Limited

Business Activity

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

Directors

Director NameChrisilios Kyriakou
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed07 February 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 19 September 2006)
RoleCompany Executive
Correspondence AddressApartment 26,The Wharf Terraces
Woolloomooloo
Sydney
N.S.W. 2011
Australia
Secretary NameJonathan Reynolds
NationalityBritish
StatusClosed
Appointed22 April 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address6 Taff House
Henry Macauly Avenue
Kingston
Surrey
KT2 5UT
Director NameGraham Ernest Sturt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2000(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 08 July 2002)
RoleAccountant
Correspondence Address6 Maple Place
Belrose
Sydney
2086
Foreign
Director NameJohn Archibald Landels
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address1 Glencarrow Ave
Balmoral
2088
Nsw Australia
Director NameGeorge Albert Novelli
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2002)
RoleCEO
Correspondence Address5 Heronscourt
Lightwater
Surrey
GU18 5SW
Secretary NameJonathan Richard Reynolds
NationalityBritish
StatusResigned
Appointed14 February 2003(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address1 Bevan Court
31 Clevedon Road
Twickenham
TW1 2TS
Secretary NameDuncan John Neale
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 2004)
RoleCompany Director
Correspondence Address66-68 Masbro Road
Flat 3
London
W14 0LT
Director NameCharles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2004(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Director NameBrian Anthony Hewson Parritt
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleChairman
Correspondence AddressLittle Chilmington
Great Chart
Ashford
Kent
TN23 3DN
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleFarmer And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Galashiels
Scottish Borders
TD1 3PU
Scotland
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2003)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW

Location

Registered AddressTenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,722,660
Cash£544,338
Current Liabilities£516,276

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
15 December 2005Administrator's progress report (8 pages)
15 December 2005Administrator's progress report (3 pages)
2 December 2005Notice of automatic end of Administration (8 pages)
2 September 2005Notice of extension of period of Administration (3 pages)
5 April 2005Administrator's progress report (6 pages)
21 March 2005Statement of administrator's proposal (22 pages)
3 February 2005Statement of affairs (7 pages)
3 December 2004Result of meeting of creditors (2 pages)
15 October 2004Appointment of an administrator (1 page)
2 September 2004Registered office changed on 02/09/04 from: ground floor 15 southampton place london WC1A 2AJ (1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2004Registered office changed on 23/06/04 from: 9-11 the quadrant richmond upon thames surrey TW9 1BP (1 page)
20 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
5 March 2004Return made up to 19/10/03; full list of members (7 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
6 February 2004Registered office changed on 06/02/04 from: 66 chiltern street london W1U 4JT (1 page)
20 October 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Particulars of mortgage/charge (3 pages)
21 August 2003Full accounts made up to 31 December 2002 (16 pages)
2 June 2003Memorandum and Articles of Association (10 pages)
16 May 2003Ad 12/05/03--------- £ si 6000@1=6000 £ ic 1/6001 (2 pages)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003£ nc 100/6100 07/05/03 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
13 February 2003Particulars of mortgage/charge (3 pages)
1 November 2002Return made up to 19/10/02; full list of members (7 pages)
29 July 2002Director resigned (1 page)
24 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Auditor's resignation (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 100 fetter lane london EC4A 1BN (1 page)
2 June 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
14 March 2002Particulars of mortgage/charge (3 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Memorandum and Articles of Association (10 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (3 pages)
12 February 2001Company name changed quiktrak LIMITED\certificate issued on 12/02/01 (2 pages)
15 January 2001Return made up to 19/10/00; full list of members (6 pages)
26 July 2000New director appointed (1 page)
5 July 2000Director resigned (1 page)
27 October 1999Company name changed bealaw (512) LIMITED\certificate issued on 28/10/99 (2 pages)
19 October 1999Incorporation (42 pages)