Company NameQuality Fm Services Limited
Company StatusDissolved
Company Number03906673
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameElektrax Limited

Business Activity

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

Directors

Director NameMr Anthony Peter Ivers
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(4 weeks after company formation)
Appointment Duration10 years (closed 02 March 2010)
RoleConsultant
Correspondence Address19c Wade Court
Hatherley Lane
Cheltenham
Gloucestershire
GL21 6NL
Wales
Secretary NamePaul Anthony Ivers
NationalityBritish
StatusClosed
Appointed10 February 2003(3 years after company formation)
Appointment Duration7 years (closed 02 March 2010)
RoleCompany Director
Correspondence Address11 Broad Oak Way
Cheltenham
Gloucestershire
GL51 3LG
Wales
Director NamePaul Anthony Ivers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(4 years, 1 month after company formation)
Appointment Duration6 years (closed 02 March 2010)
RoleOperations Director
Correspondence Address11 Broad Oak Way
Cheltenham
Gloucestershire
GL51 3LG
Wales
Secretary NameGeorgina Ivers
NationalityBritish
StatusResigned
Appointed11 February 2000(4 weeks after company formation)
Appointment Duration3 years (resigned 10 March 2003)
RoleCompany Director
Correspondence Address1 Dumbleton Grove
The Reddings
Cheltenham
Gloucestershire
GL51 6TT
Wales
Director NameMr Guy Frederick Woodward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address60 Hartland Drive
Ruislip
Middlesex
HA4 0TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 14/01/09; full list of members (3 pages)
21 May 2009Return made up to 14/01/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
29 April 2009Registered office changed on 29/04/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2008Return made up to 14/01/08; full list of members (3 pages)
30 May 2008Return made up to 14/01/08; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
17 February 2006Return made up to 14/01/06; full list of members (7 pages)
17 February 2006Return made up to 14/01/06; full list of members (7 pages)
16 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005Return made up to 14/01/05; full list of members (7 pages)
20 April 2005Return made up to 14/01/05; full list of members (7 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Return made up to 14/01/04; full list of members (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
25 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2003Return made up to 14/01/03; full list of members (7 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
26 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2002Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
25 February 2000Memorandum and Articles of Association (11 pages)
25 February 2000Memorandum and Articles of Association (11 pages)
23 February 2000Company name changed elektrax LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed elektrax LIMITED\certificate issued on 24/02/00 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 February 2000Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 January 2000Incorporation (18 pages)