Company NameQuality Goods Online Limited
Company StatusDissolved
Company Number03862228
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date12 March 2002 (22 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 NameDavid Llewellyn Pryse Lloyd
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence AddressPanteg
Llanddewi Velfrey
Narberth
Dyfed
SA67 8UU
Wales
Director NameHuw Llewellyn Pryse Lloyd
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address25 Exbury Way
Andover
Hampshire
SP10 3UH
Secretary NameJuliet Anne Pryse Lloyd
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address249 Boundary Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9QN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,084
Cash£170
Current Liabilities£3,254

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
17 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 December 2000Return made up to 20/10/00; full list of members (6 pages)
29 March 2000Registered office changed on 29/03/00 from: panteg llanddewi velfrey narberth dyfed SA67 8UU (1 page)
2 December 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
19 November 1999£ nc 100/10000000 08/11/99 (1 page)
19 November 1999Ad 08/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
20 October 1999Incorporation (14 pages)