Company NameQikit.com Limited
DirectorPaul Andrew Weismann
Company StatusDissolved
Company Number03907537
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Previous NameTonik.net Limited

Directors

Director NamePaul Andrew Weismann
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Dufferin Street
London
EC1Y 8PD
Secretary NamePhilip Edward Smith
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Sherard Court
Manor Gardens
London
N7 6FA
Director NameMr Nicholas Vernon Barnett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 08 June 2000)
RoleOperations
Country of ResidenceEngland
Correspondence Address1 Sherwood Road
Hampton Hill
Middlesex
TW12 1DF
Director NameMonica Ali
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 2000)
RoleMarketing
Correspondence Address113 Flaxman Road
London
SE5 9DX
Secretary NameMr Nicholas Vernon Barnett
NationalityBritish
StatusResigned
Appointed15 May 2000(3 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 June 2000)
RoleOperations
Country of ResidenceEngland
Correspondence Address1 Sherwood Road
Hampton Hill
Middlesex
TW12 1DF
Director NameEllis Williams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2000)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address59 Himley Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PZ
Secretary NameEllis Williams
NationalityBritish
StatusResigned
Appointed13 June 2000(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2000)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address59 Himley Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 June 2004Dissolved (1 page)
30 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1U 6HE (1 page)
19 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Statement of affairs (6 pages)
9 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2000Appointment of a voluntary liquidator (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
6 October 2000Secretary resigned;director resigned (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned;director resigned (1 page)
8 June 2000S-div 30/05/00 (1 page)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000Nc inc already adjusted 25/05/00 (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
27 May 2000Particulars of mortgage/charge (3 pages)
15 April 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
31 January 2000Company name changed tonik.net LIMITED\certificate issued on 31/01/00 (2 pages)
24 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
17 January 2000Incorporation (21 pages)