Company NameQuality Form Limited
Company StatusDissolved
Company Number04676012
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDogan Mehmet Terbas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 August 2011)
RoleManager
Correspondence Address120 Hull Road
Norwich
Norfolk
NR1 3HP
Secretary NameMehmet Emin Oztirak
NationalityTurkish
StatusClosed
Appointed01 July 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2011)
RoleSecretary
Correspondence Address120 Hall Road
Norwich
Norfolk
NR1 3HP
Director NameKazim Recber
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 week after company formation)
Appointment Duration7 months (resigned 01 October 2003)
RoleChef
Correspondence Address120 Hall Road
Norwich
NR1 3HP
Director NameKazim Recber
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 week after company formation)
Appointment Duration7 months (resigned 01 October 2003)
RoleChef
Correspondence Address120 Hall Road
Norwich
NR1 3HP
Secretary NameMehmet Recber
NationalityTurkish
StatusResigned
Appointed03 March 2003(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2006)
RoleSecretary
Correspondence Address120 Hall Road
Norwich
NR1 3HP
Director NameYusuf Recber
Date of BirthJuly 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2003(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 January 2004)
RoleChef
Correspondence Address120 Hall Road
Norwich
Norfolk
NR1 3HP
Director NameKazim Recber
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2006)
RoleChef
Correspondence Address120 Hall Road
Norwich
NR1 3HP
Director NameYusuf Relber
Date of BirthApril 1957 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed17 May 2004(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2004)
RoleChef
Correspondence Address120 Hall Road
Norwich
Norfolk
NR1 3HP
Secretary NameMustafa Oztirak
NationalityTurkish
StatusResigned
Appointed01 May 2006(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 July 2006)
RoleSecretary
Correspondence Address120 Hall Road
Norwich
Norfolk
NR1 3HP
Director NameMehmet Recber
Date of BirthDecember 1984 (Born 39 years ago)
NationalityTurkish
StatusResigned
Appointed25 July 2006(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2006)
RoleController
Correspondence Address120a Hall Road
Norwich
Norfolk
NR1 3HP
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 AddressArtemis & Co Ltd
305 Hertford Road Edmonton
London
N9 7ET
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Financials

Year2014
Turnover£52,455
Gross Profit£37,385
Net Worth-£2,434
Cash£2,973
Current Liabilities£539

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (5 pages)
13 April 2011Application to strike the company off the register (5 pages)
21 March 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
9 February 2011Registered office address changed from 6 Lodge Drive London N13 5LB United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 6 Lodge Drive London N13 5LB United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 6 Lodge Drive London N13 5LB United Kingdom on 9 February 2011 (2 pages)
28 October 2010Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
28 October 2010Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
16 March 2010Annual return made up to 24 February 2010
Statement of capital on 2010-03-16
  • GBP 2
(14 pages)
16 March 2010Annual return made up to 24 February 2010
Statement of capital on 2010-03-16
  • GBP 2
(14 pages)
12 March 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 12 March 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 March 2009Return made up to 24/02/09; full list of members (6 pages)
30 March 2009Return made up to 24/02/09; full list of members (6 pages)
14 November 2008Registered office changed on 14/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingfored london E4 8LP (1 page)
14 November 2008Registered office changed on 14/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingfored london E4 8LP (1 page)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 June 2008Return made up to 24/02/08; no change of members (6 pages)
10 June 2008Return made up to 24/02/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: 120 hall road norwich norfolk NR1 3HP (1 page)
25 September 2007Registered office changed on 25/09/07 from: 120 hall road norwich norfolk NR1 3HP (1 page)
3 August 2007New director appointed (1 page)
3 August 2007Ad 25/07/06--------- £ si 98@1 (2 pages)
3 August 2007New director appointed (1 page)
3 August 2007Ad 25/07/06--------- £ si 98@1 (2 pages)
23 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 March 2007Return made up to 24/02/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 April 2006Return made up to 24/02/06; full list of members (6 pages)
12 April 2006Return made up to 24/02/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
29 April 2005Return made up to 24/02/05; full list of members (6 pages)
29 April 2005Return made up to 24/02/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
2 March 2004Return made up to 24/02/04; full list of members (6 pages)
2 March 2004Return made up to 24/02/04; full list of members (6 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 44 balls pond road london N1 4AP (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 44 balls pond road london N1 4AP (1 page)
12 March 2003Director resigned (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
12 March 2003Secretary resigned (2 pages)
24 February 2003Incorporation (14 pages)
24 February 2003Incorporation (14 pages)