Company NameSuperclean Support Services Holdings Limited
Company StatusDissolved
Company Number04627584
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date9 February 2024 (2 months, 2 weeks ago)
Previous NameQuickstar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMr Alan Manuel Greenberg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ringwood Avenue
Muswell Hill
London
N2 9NT
Secretary NameGavin Nicholas
NationalitySouth African
StatusResigned
Appointed25 February 2003(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 2003)
RoleCompany Director
Correspondence Address4 Mill Road
Dunton Green
Sevenoaks
Kent
TN13 2UZ
Director NameColin Alexander Levine
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address52 Cross Road
Tadworth
Surrey
KT20 5ST
Director NameMr Christopher James Godsell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Secretary NameColin Alexander Levine
NationalityBritish
StatusResigned
Appointed08 May 2003(4 months after company formation)
Appointment Duration2 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address52 Cross Road
Tadworth
Surrey
KT20 5ST
Secretary NameMrs Mary Philomena Godsell
NationalityBritish
StatusResigned
Appointed08 July 2003(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2005)
RoleSecretary
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Alan Manuel Greenberg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ringwood Avenue
Muswell Hill
London
N2 9NT
Director NameMr James Peter Hayes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Windermere Drive White Court
Black Notley Lane
Braintree
Essex
CM7 8UB
Director NameGavin Nicholas
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address4 Mill Road
Dunton Green
Sevenoaks
Kent
TN13 2UZ
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(18 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

150 at £0.1Iss Uk LTD
60.00%
Ordinary
100 at £0.1Iss Uk LTD
40.00%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 January 2004Delivered on: 30 January 2004
Satisfied on: 3 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilities of a company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of life assurance for christopher james godsell dated 20 may 1996, insured by hsbc life (UK) limited policy number 786899V, sum assured £300,000.00 and term date 20 may 2007. all money that has accrued or may become payable under the policy, the benefit of all options and rights, all rights and interests in the policy. See the mortgage charge document for full details.
Fully Satisfied
28 January 2004Delivered on: 30 January 2004
Satisfied on: 24 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilities of a company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of life assurance for colin levine dated 1 august 2003, insured by skandia life assurance company limited, policy number CI1019522633, sum assured £250,000.00 and term date five years. All money accrued or payable under the policy, the benefit of all options and rights and all rights and interests in the policy. See the mortgage charge document for full details.
Fully Satisfied
8 May 2003Delivered on: 21 May 2003
Satisfied on: 24 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or superclean support services limited or either of them to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
8 May 2003Delivered on: 21 May 2003
Satisfied on: 24 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 6 October 2022 (2 pages)
6 October 2022Declaration of solvency (5 pages)
6 October 2022Appointment of a voluntary liquidator (3 pages)
6 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-16
(1 page)
2 September 2022Cessation of Iss Uk Limited as a person with significant control on 1 September 2022 (1 page)
2 September 2022Notification of Iss Brightspark Limited as a person with significant control on 1 September 2022 (2 pages)
29 July 2022Memorandum and Articles of Association (12 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
1 November 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
29 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
3 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
3 June 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
4 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
4 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
10 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 25
(4 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 25
(4 pages)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 25
(5 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 25
(5 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 25
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 25
(5 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 25
(5 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 25
(5 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of James Hayes as a director (1 page)
8 November 2010Termination of appointment of James Hayes as a director (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
18 February 2009Return made up to 03/01/09; full list of members (4 pages)
18 February 2009Return made up to 03/01/09; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
29 January 2007Return made up to 03/01/07; full list of members (2 pages)
29 January 2007Return made up to 03/01/07; full list of members (2 pages)
1 December 2006Full accounts made up to 31 December 2005 (13 pages)
1 December 2006Full accounts made up to 31 December 2005 (13 pages)
26 January 2006Auditor's resignation (1 page)
26 January 2006Auditor's resignation (1 page)
23 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
25 April 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
25 April 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed;new director appointed (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed;new director appointed (3 pages)
21 February 2005Registered office changed on 21/02/05 from: export house wembley hill road wembley middlesex HA9 8BU (1 page)
21 February 2005Registered office changed on 21/02/05 from: export house wembley hill road wembley middlesex HA9 8BU (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Return made up to 03/01/04; full list of members; amend (8 pages)
8 February 2005Return made up to 03/01/04; full list of members; amend (8 pages)
2 February 2005Return made up to 03/01/05; full list of members (8 pages)
2 February 2005Return made up to 03/01/05; full list of members (8 pages)
6 April 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
6 April 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
18 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
8 July 2003Particulars of contract relating to shares (4 pages)
8 July 2003Particulars of contract relating to shares (4 pages)
8 July 2003Ad 08/05/03--------- £ si [email protected]=10 £ ic 115/125 (2 pages)
8 July 2003Ad 08/05/03--------- £ si [email protected]=10 £ ic 115/125 (2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 June 2003S-div 08/05/03 (1 page)
12 June 2003S-div 08/05/03 (1 page)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2003Company name changed quickstar LIMITED\certificate issued on 28/05/03 (2 pages)
28 May 2003Company name changed quickstar LIMITED\certificate issued on 28/05/03 (2 pages)
23 May 2003Ad 08/05/03--------- £ si [email protected]=5 £ ic 110/115 (2 pages)
23 May 2003Ad 08/05/03--------- £ si [email protected]=5 £ ic 110/115 (2 pages)
22 May 2003Ad 08/05/03--------- £ si 100@1=100 £ ic 10/110 (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Ad 08/05/03--------- £ si 100@1=100 £ ic 10/110 (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Registered office changed on 21/05/03 from: mere house mere park dedmere road marlow buckinghamshire SL7 1PB (1 page)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Registered office changed on 21/05/03 from: mere house mere park dedmere road marlow buckinghamshire SL7 1PB (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Secretary's particulars changed (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 280 grays inn road london WC1X 8EB (1 page)
12 March 2003Registered office changed on 12/03/03 from: 280 grays inn road london WC1X 8EB (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
11 March 2003Ad 04/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 March 2003Ad 04/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 January 2003Incorporation (11 pages)
3 January 2003Incorporation (11 pages)