Company NameQuality Solutions (London) Ltd
Company StatusDissolved
Company Number04496579
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameShabir Hussein
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(4 days after company formation)
Appointment Duration8 years, 6 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address164 Windsor Road
Ilford
Essex
IG1 1HE
Secretary NameSaghir Hussein
NationalityBritish
StatusClosed
Appointed30 July 2002(4 days after company formation)
Appointment Duration8 years, 6 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address164 Windsor Road
Ilford
Essex
IG1 1HE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Cooper Young & Co Accountant
Commercial House
406-408 Eastern Avenue Ilford
Essex
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,320
Cash£31,989
Current Liabilities£29,709

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
26 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
30 July 2009Return made up to 26/07/09; full list of members (3 pages)
30 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
31 May 2007Return made up to 26/07/06; no change of members (6 pages)
31 May 2007Return made up to 26/07/06; no change of members (6 pages)
31 May 2007Registered office changed on 31/05/07 from: 46 morris road stratford london E15 2BQ (1 page)
31 May 2007Registered office changed on 31/05/07 from: 46 morris road stratford london E15 2BQ (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 June 2006Return made up to 26/07/05; full list of members (6 pages)
15 June 2006Return made up to 26/07/05; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 August 2004Return made up to 26/07/04; full list of members (6 pages)
13 August 2004Return made up to 26/07/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 February 2004Return made up to 26/07/03; full list of members (6 pages)
24 February 2004Return made up to 26/07/03; full list of members (6 pages)
11 February 2004Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004Strike-off action suspended (1 page)
20 January 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Registered office changed on 02/09/02 from: 152-160 city road london EC1V 2NX (1 page)
2 September 2002Registered office changed on 02/09/02 from: 152-160 city road london EC1V 2NX (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
26 July 2002Incorporation (9 pages)