Company NameQuality Vending Systems Limited
Company StatusDissolved
Company Number04668453
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Geoffrey Paul Hurrell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 27 September 2011)
RoleVending
Country of ResidenceUnited Kingdom
Correspondence Address11 Amersham Close
Romford
Essex
RM3 9JL
Director NameMr Paul Johnson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 27 September 2011)
RoleVending
Country of ResidenceEngland
Correspondence Address58 Blake Hall Drive
Wickford
Essex
SS11 8XJ
Secretary NameMr Geoffrey Paul Hurrell
NationalityBritish
StatusClosed
Appointed06 March 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Amersham Close
Romford
Essex
RM3 9JL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 3 4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 14 October 2010 (1 page)
3 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(5 pages)
17 February 2010Director's details changed for Mr Geoffrey Paul Hurrell on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(5 pages)
17 February 2010Director's details changed for Mr Geoffrey Paul Hurrell on 17 February 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
14 August 2008Accounts made up to 28 February 2008 (4 pages)
16 July 2008Return made up to 17/02/08; full list of members (4 pages)
16 July 2008Return made up to 17/02/08; full list of members (4 pages)
15 July 2008Director and Secretary's Change of Particulars / geoff hurrell / 15/07/2008 / HouseName/Number was: , now: 11; Street was: 54 wadeville avenue, now: amersham close; Post Code was: RM6 6EU, now: RM3 9JL; Country was: , now: united kingdom (1 page)
15 July 2008Registered office changed on 15/07/2008 from unit B2 chadwell heath ind park kemp road chadwell heath, romford essex RM8 1SL (1 page)
15 July 2008Director and Secretary's Change of Particulars / geoff hurrell / 17/02/2008 / (1 page)
15 July 2008Director and secretary's change of particulars / geoff hurrell / 15/07/2008 (1 page)
15 July 2008Director and secretary's change of particulars / geoff hurrell / 17/02/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from unit B2 chadwell heath ind park kemp road chadwell heath, romford essex RM8 1SL (1 page)
13 February 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
13 February 2008Accounts made up to 28 February 2007 (5 pages)
28 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
28 April 2007Accounts made up to 28 February 2006 (1 page)
17 April 2007Return made up to 17/02/07; full list of members (7 pages)
17 April 2007Return made up to 17/02/07; full list of members (7 pages)
14 February 2006Return made up to 17/02/06; full list of members (7 pages)
14 February 2006Return made up to 17/02/06; full list of members (7 pages)
6 May 2005Return made up to 17/02/05; full list of members (3 pages)
6 May 2005Return made up to 17/02/05; full list of members (3 pages)
18 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 April 2005Accounts made up to 28 February 2005 (1 page)
26 January 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
26 January 2005Accounts made up to 29 February 2004 (1 page)
31 March 2004Return made up to 17/02/04; full list of members (7 pages)
31 March 2004Return made up to 17/02/04; full list of members (7 pages)
5 August 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003New secretary appointed (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)