Company NameSouthern Quality Meat Importers Limited
Company StatusDissolved
Company Number04547334
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameClickagent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Harry Gluckman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed30 September 2002(3 days after company formation)
Appointment Duration3 years, 4 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address54 Alma Road - Wendywood
Sandton - Gauteng
South Africa
Director NameMr Geoffrey Raymond Gluckman
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed30 September 2002(3 days after company formation)
Appointment Duration3 years, 4 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hampstead Way
London
NW11 7LR
Secretary NameMartin Ian Zulberg
NationalityBritish
StatusClosed
Appointed17 September 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address47 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Secretary NameDavid Harry Gluckman
NationalitySouth African
StatusResigned
Appointed30 September 2002(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2003)
RoleCompany Director
Correspondence Address54 Alma Road - Wendywood
Sandton - Gauteng
South Africa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAdla House
2a Hayes Crescent
Temple Fortune
London
NW11 0DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
5 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (2 pages)
25 September 2003Auditor's resignation (1 page)
15 September 2003Registered office changed on 15/09/03 from: 12 york gate london NW1 4QS (1 page)
15 September 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
10 July 2003Memorandum and Articles of Association (9 pages)
3 July 2003Registered office changed on 03/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New director appointed (3 pages)
3 July 2003Secretary resigned (1 page)
30 June 2003Company name changed clickagent LIMITED\certificate issued on 30/06/03 (2 pages)