Company NameQuality Control (Construction) Limited
Company StatusDissolved
Company Number05006639
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArthur Edward Sidney Green
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(6 days after company formation)
Appointment Duration9 years, 2 months (closed 26 March 2013)
RoleSite Inspector
Country of ResidenceEngland
Correspondence AddressThe Bungalow Hendon Park Mansions
Wykeham Road
Hendon Central
London
NW4 2TG
Secretary NameAnara Sultanalieva
NationalityKyrgyz
StatusClosed
Appointed05 April 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 26 March 2013)
RoleCompany Director
Correspondence AddressThe Bungalow Hendon Park Mansions
Wykeham Road
Hendon Central
London
NW4 2TG
Secretary NameArthur Edward Green
NationalityBritish
StatusResigned
Appointed12 January 2004(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2005)
RoleRetired
Correspondence Address113 Queens Crescent
London
NW5 4EY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressTarget Winters 3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(4 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(4 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(4 pages)
11 February 2010Director's details changed for Arthur Edward Sidney Green on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Arthur Edward Sidney Green on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Anara Sultanalieva on 11 February 2010 (1 page)
11 February 2010Secretary's details changed for Anara Sultanalieva on 11 February 2010 (1 page)
4 February 2009Return made up to 06/01/09; full list of members (3 pages)
4 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
3 February 2009Registered office changed on 03/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
2 February 2009Director's Change of Particulars / arthur green / 05/01/2009 / HouseName/Number was: , now: the bungalow; Street was: the bungalow, now: hendon park mansions; Area was: hendon park mansions wykeham road, now: wykeham road; Post Town was: london, now: hendon central; Region was: , now: london (1 page)
2 February 2009Director's change of particulars / arthur green / 05/01/2009 (1 page)
30 April 2008Return made up to 06/01/08; full list of members (3 pages)
30 April 2008Return made up to 06/01/08; full list of members (3 pages)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
10 May 2006Return made up to 06/01/06; full list of members (2 pages)
10 May 2006Return made up to 06/01/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 14 yardley street, wilmington square, london WC1X 0EX (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Return made up to 06/01/05; full list of members (6 pages)
13 April 2005Registered office changed on 13/04/05 from: 14 yardley street, wilmington square, london WC1X 0EX (1 page)
13 April 2005Return made up to 06/01/05; full list of members (6 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
27 January 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)