Company NameQuickcheck Services Ltd
Company StatusDissolved
Company Number03931370
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJacqueline De Beer
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed15 March 2000(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 September 2003)
RoleComputer Consultant
Correspondence AddressFlat 3
2 Lancaster Road Wimbledon
London
SW19 5DD
Secretary NameCameron Green
NationalityBritish
StatusClosed
Appointed15 March 2000(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 September 2003)
RoleConsultant
Correspondence AddressFlat 3
2 Lancaster Road
London
SW19 5DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address183-191 Ballards Lane
Finchley Central London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£87,753
Net Worth£71,219
Cash£84,896
Current Liabilities£15,064

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
28 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 April 2002Return made up to 23/02/02; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
22 June 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 February 2000Incorporation (12 pages)