Company NameQuale Associates Limited
Company StatusDissolved
Company Number04763434
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Paul Wolff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address90 Albert Street
London
NW1 7NE
Secretary NameBryony Juffkins
NationalityBritish
StatusClosed
Appointed09 June 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2008)
RoleDressmaker
Correspondence Address90 Albert Street
London
NW1 7NE
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address90 Albert Street
London
NW1 7NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,127
Cash£24,997

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
7 June 2006Return made up to 14/05/06; full list of members (6 pages)
26 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2004 (2 pages)
7 December 2005Return made up to 14/05/05; full list of members (6 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
6 July 2004Return made up to 14/05/04; full list of members (6 pages)
17 June 2003Ad 09/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (1 page)
13 June 2003Registered office changed on 13/06/03 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
13 June 2003New director appointed (1 page)
14 May 2003Incorporation (14 pages)