Company NameQuick Tan Limited
Company StatusDissolved
Company Number03912067
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Mark Weller
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleSales/Admin
Country of ResidenceEngland
Correspondence Address140 Aragon Road
Morden
Surrey
SM4 4QQ
Secretary NameMr Stephen Macnamara
StatusClosed
Appointed16 March 2011(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address256 Martin Way
Morden
Surrey
SM4 4AW
Secretary NameChristopher Rendle Campbell
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleSales
Correspondence Address258 Malmesbury Park Road
Charminster
Bournemouth
BH8 8PR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 March 2011)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Location

Registered Address256 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mark Weller
100.00%
Ordinary

Financials

Year2014
Net Worth£16,275
Cash£5,030
Current Liabilities£5,809

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 January 2007Delivered on: 1 February 2007
Satisfied on: 16 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 approach road raynes park london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 November 2006Delivered on: 23 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
26 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 March 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (3 pages)
2 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 July 2014Registered office address changed from Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW on 9 July 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 July 2014Registered office address changed from Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW on 9 July 2014 (1 page)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Appointment of Mr Stephen Macnamara as a secretary (1 page)
14 February 2012Appointment of Mr Stephen Macnamara as a secretary (1 page)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Mayfair Company Services Limited as a secretary (1 page)
14 February 2012Termination of appointment of Mayfair Company Services Limited as a secretary (1 page)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 March 2011Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 18 March 2011 (2 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Mayfair Company Services Limited on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Weller on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Weller on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Mayfair Company Services Limited on 27 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
7 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 February 2005Return made up to 24/01/05; full list of members (6 pages)
8 February 2005Return made up to 24/01/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
5 May 2004Return made up to 24/01/04; full list of members (6 pages)
5 May 2004Return made up to 24/01/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 November 2003New secretary appointed (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: vulcan house restmor way wallington surrey SM6 7AH (1 page)
27 November 2003Registered office changed on 27/11/03 from: vulcan house restmor way wallington surrey SM6 7AH (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (1 page)
5 August 2003New secretary appointed (1 page)
5 August 2003New secretary appointed (1 page)
25 January 2003Return made up to 24/01/03; full list of members (6 pages)
25 January 2003Return made up to 24/01/03; full list of members (6 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
5 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
26 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000New director appointed (2 pages)
24 January 2000Incorporation (16 pages)
24 January 2000Incorporation (16 pages)