Company NameQualimart Limited
Company StatusDissolved
Company Number04819071
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(3 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41b Bayham Street
London
NW1 0AA
Director NameUK Property Bridge Ltd (Corporation)
StatusClosed
Appointed11 March 2008(4 years, 8 months after company formation)
Appointment Duration2 years (closed 16 March 2010)
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Secretary NameAshford Associates Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 March 2009(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 March 2010)
Correspondence Address74a High Street Wanstead
London
E11 2RJ
Director NameTheresa Olam Ide Coker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2007)
RoleNursery Worker
Correspondence Address4 Weyhill House
Lowth Road Camberwell
London
SE5 9HA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2009)
Correspondence AddressBcr House 3 Bredbury Business Park
Bredbury
Stockport
Cheshire
SK6 2SN

Location

Registered Address41b Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£96
Cash£210
Current Liabilities£614

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2009Registered office changed on 23/09/2009 from 74A high street wanstead london E11 2RJ (1 page)
23 September 2009Registered office changed on 23/09/2009 from 74A high street wanstead london E11 2RJ (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Registered office changed on 31/03/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
31 March 2009Registered office changed on 31/03/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
26 March 2009Secretary appointed ashford associates secretarial services LIMITED n/a (1 page)
26 March 2009Appointment Terminated Secretary uk corporate secretaries LIMITED (1 page)
26 March 2009Secretary appointed ashford associates secretarial services LIMITED n/a (1 page)
26 March 2009Appointment terminated secretary uk corporate secretaries LIMITED (1 page)
22 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 July 2008Accounts made up to 31 May 2007 (2 pages)
22 July 2008Return made up to 03/07/08; full list of members (3 pages)
12 March 2008Prev sho from 31/07/2007 to 31/05/2007 (1 page)
12 March 2008Prev sho from 31/07/2007 to 31/05/2007 (1 page)
11 March 2008Director appointed uk property bridge LTD (1 page)
11 March 2008Director appointed uk property bridge LTD (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Return made up to 03/07/07; full list of members (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Return made up to 03/07/07; full list of members (2 pages)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
30 May 2007Accounts made up to 31 July 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 October 2006Return made up to 03/07/06; full list of members (2 pages)
11 October 2006Return made up to 03/07/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2006Accounts made up to 31 July 2005 (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Return made up to 03/07/05; full list of members (2 pages)
15 August 2006Return made up to 03/07/05; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
6 January 2006Registered office changed on 06/01/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
7 February 2005Registered office changed on 07/02/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
7 February 2005Registered office changed on 07/02/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
7 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 February 2005Accounts made up to 31 July 2004 (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
23 July 2004Return made up to 03/07/04; full list of members (6 pages)
23 July 2004Return made up to 03/07/04; full list of members (6 pages)
13 February 2004Registered office changed on 13/02/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
13 February 2004Registered office changed on 13/02/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
3 July 2003Incorporation (12 pages)
3 July 2003Incorporation (12 pages)