Company NameQuicksolve Accounting Ltd
Company StatusDissolved
Company Number04793433
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePlamena Rumenova Slaveva
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBulgarian
StatusClosed
Appointed01 February 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address145 Belvue Close
Northolt
Middlesex
UB5 5HA
Secretary NameMr Dimitar Ivanov Marinov
NationalityBulgarian
StatusClosed
Appointed01 February 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 01 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address145 Belvue Close
Northolt
Middlesex
UB5 5HA
Director NameSvetlana Bakalova
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBulgarian
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleSelf Employed
Correspondence Address1 Simpson House
Loweswater Close
Wembley
Middlesex
HA9 8UD
Secretary NameDimitare Gueorguiev
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleSelf Employed
Correspondence Address1 Simpson House
Loweswater Close
Wembley
Middlesex
HA9 8UD
Director NameDimitare Gueorguiev
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address1 Simpson House
Loweswater Close
Wembley
Middlesex
HA9 8UD
Secretary NameSvetlana Bakalova
NationalityBulgarian
StatusResigned
Appointed31 March 2006(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2007)
RolePersonal Assistant
Correspondence Address1 Simpson House
Loweswater Close
Wembley
Middlesex
HA9 8UD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address11 Courtenay Road, East Lane
Wembley
Middlesex
HA9 7ND
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

70 at 1Ms Plamena Slaveva
70.00%
Ordinary
30 at 1Ms Plamena Slaveva
30.00%
Ordinary

Financials

Year2014
Turnover£22,380
Gross Profit£21,820
Net Worth£1,734
Cash£72
Current Liabilities£454

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Compulsory strike-off action has been suspended (1 page)
1 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
2 June 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 10/06/09; full list of members (3 pages)
18 June 2009Return made up to 10/06/09; full list of members (3 pages)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Return made up to 10/06/08; full list of members (3 pages)
20 April 2009Return made up to 10/06/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 10/06/07; full list of members (3 pages)
19 September 2008Return made up to 10/06/07; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 10/06/06; full list of members (2 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Registered office changed on 21/06/06 from: 1 simpson house, loweswater close, wembley middlesex HA9 8UD (1 page)
21 June 2006Registered office changed on 21/06/06 from: 1 simpson house, loweswater close, wembley middlesex HA9 8UD (1 page)
21 June 2006Location of register of members (non legible) (1 page)
21 June 2006Return made up to 10/06/06; full list of members (2 pages)
21 June 2006Location of register of members (non legible) (1 page)
21 June 2006Location of register of members (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 10/06/05; full list of members (3 pages)
13 June 2005Return made up to 10/06/05; full list of members (3 pages)
26 May 2005Registered office changed on 26/05/05 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
26 May 2005Registered office changed on 26/05/05 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004New secretary appointed;new director appointed (2 pages)
25 June 2004Return made up to 10/06/04; full list of members (6 pages)
25 June 2004Return made up to 10/06/04; full list of members (6 pages)
25 June 2004New secretary appointed;new director appointed (2 pages)
30 July 2003Location of register of members (1 page)
30 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 July 2003Location of register of directors' interests (1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Location of register of directors' interests (1 page)
30 July 2003Location of register of members (1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 July 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New director appointed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
10 June 2003Incorporation (13 pages)
10 June 2003Incorporation (13 pages)