Company NameQuickfix Office Services Ltd
Company StatusDissolved
Company Number04946278
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Suzanne Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 16 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressOlympic House 28-42 Clements Road
Ilford
Essex
IG1 1BA
Director NameRobert Alan Dodds
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address19 York Crescent
Loughton
Essex
IG10 1RW
Secretary NameMrs Wendy Elizabeth Edgar
NationalityBritish
StatusResigned
Appointed10 November 2003(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Hardwick Lane
Bury St. Edmunds
Suffolk
IP33 2LE
Director NameReginald Gray
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 10 July 2005)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address176 Longbridge Road
Barking
Essex
IG11 8ST
Secretary NameSuzanne Gray
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year after company formation)
Appointment Duration8 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address36 Great Stony Park
Chipping Ongar
Essex
CM5 0TH
Director NameUma Sumitharan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2009)
RoleAccounts Manager
Correspondence Address136 Gants Hill Crescent
Ilford
Essex
IG2 6TS
Secretary NameJean Doreen Gray
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address176 Longbridge Road
Barking
Essex
IG11 8ST
Director NameMr Arthur Reginald Gray
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressOlympic House 28-42 Clements Road
Ilford
Essex
IG1 1BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOlympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Executors Of Estate Of R. Gray
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 November 2013Termination of appointment of Jean Gray as a secretary (1 page)
15 November 2013Termination of appointment of Jean Gray as a secretary (1 page)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
27 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
23 November 2012Appointment of Miss Suzanne Gray as a director (2 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
23 November 2012Appointment of Miss Suzanne Gray as a director (2 pages)
23 November 2012Termination of appointment of Arthur Gray as a director (1 page)
23 November 2012Termination of appointment of Arthur Gray as a director (1 page)
23 November 2012Termination of appointment of Arthur Gray as a director (1 page)
23 November 2012Termination of appointment of Arthur Gray as a director (1 page)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 December 2009Appointment of Mr Arthur Reginald Gray as a director (2 pages)
9 December 2009Termination of appointment of Uma Sumitharan as a director (1 page)
9 December 2009Termination of appointment of Uma Sumitharan as a director (1 page)
9 December 2009Appointment of Mr Arthur Reginald Gray as a director (2 pages)
16 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 December 2008Return made up to 28/10/08; full list of members (3 pages)
9 December 2008Return made up to 28/10/08; full list of members (3 pages)
18 November 2008Return made up to 28/10/07; full list of members (3 pages)
18 November 2008Return made up to 28/10/07; full list of members (3 pages)
17 November 2008Return made up to 28/10/06; full list of members (3 pages)
17 November 2008Return made up to 28/10/06; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 59A station road chingford essex E4 (1 page)
6 November 2008Registered office changed on 06/11/2008 from 59A station road chingford essex E4 (1 page)
23 December 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 December 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 May 2006Return made up to 28/10/05; full list of members (6 pages)
22 May 2006Return made up to 28/10/05; full list of members (6 pages)
10 November 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 September 2005Director resigned (2 pages)
13 September 2005Director resigned (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
10 March 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 59A station road chingford london E4 7BJ (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 59A station road chingford london E4 7BJ (1 page)
6 January 2005New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 22 woodford ave, gants hill ilford essex IG2 6XG (1 page)
28 October 2004Registered office changed on 28/10/04 from: 22 woodford ave, gants hill ilford essex IG2 6XG (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
28 October 2003Incorporation (9 pages)
28 October 2003Incorporation (9 pages)