Company Name04675625 Ltd
Company StatusDissolved
Company Number04675625
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)
Previous NameQuality It Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameRaymond Kwan Nga Ho
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Capadocia Street
Southend On Sea
Essex
SS1 3AQ
Secretary NameMaria Elizabeth Broomfield
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Albion Road
South Benfleet
Essex
SS7 5PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,036
Cash£5,076
Current Liabilities£17,940

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Director's details changed for Raymond Ho on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Raymond Ho on 1 January 2014 (2 pages)
24 May 2013Restoration by order of the court (4 pages)
30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 September 2007Secretary resigned (1 page)
13 September 2007Return made up to 24/02/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Return made up to 24/02/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 May 2005Return made up to 24/02/05; full list of members (6 pages)
11 May 2005Registered office changed on 11/05/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 May 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
16 April 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
29 April 2003Registered office changed on 29/04/03 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 March 2003Director resigned (2 pages)
25 March 2003Registered office changed on 25/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
25 March 2003Secretary resigned (2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 February 2003Incorporation (15 pages)