Company NameQualityhorse Ltd
Company StatusDissolved
Company Number04395055
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameArabin Limited

Directors

Director NameLeonhard Breuer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed04 April 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 27 January 2004)
RoleSolicitor
Correspondence AddressGiemesstr 1a 41564
Kaarst
Germany
Director NameScott Hickey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressHorstweg 56
31228
Peine
Germany
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2003)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
27 June 2003Secretary resigned (1 page)
24 June 2002Ad 05/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 2002New director appointed (2 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002Memorandum and Articles of Association (10 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
23 April 2002New secretary appointed (2 pages)
19 April 2002Company name changed arabin LIMITED\certificate issued on 19/04/02 (2 pages)
14 March 2002Incorporation (16 pages)