Company NameQualsol Corporation Limited
Company StatusDissolved
Company Number03955232
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Cox
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleQuality Management Consultant
Correspondence AddressUwharrie, Chalk Road
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0UD
Director NameSandra Lesley Cox
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleSales Consultant
Correspondence AddressUwharrie, Chalk Road
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0UD
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed29 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,459
Current Liabilities£56,387

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
8 April 2002Return made up to 20/03/02; full list of members (6 pages)
9 January 2002Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
9 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
18 April 2001Return made up to 20/03/01; full list of members (6 pages)
30 November 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Ad 29/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
20 March 2000Incorporation (26 pages)