Company NameQuality Financial Services (London) Limited
Company StatusDissolved
Company Number05043240
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Maddegama Arachchige Dona Hiroshi Kashmika Kularathne
NationalitySri Lankan
StatusClosed
Appointed17 February 2006(2 years after company formation)
Appointment Duration4 years, 5 months (closed 20 July 2010)
RoleServices
Correspondence Address4 Tudor Close
Chigwell
Essex
IG7 5BG
Director NameMr Hasitha Suminda Dissanayake
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySri Lankan
StatusClosed
Appointed17 June 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 July 2010)
RoleServices
Correspondence Address4 Tudor Close
Chigwell
Essex
IG7 5BG
Director NameMr Hasitha Suminda Dissanayake
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySri Lankan
StatusResigned
Appointed19 April 2004(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2009)
RoleService
Correspondence Address4 Tudor Close
Chigwell
Essex
IG7 5BG
Secretary NameZamina Aziz
NationalityBritish
StatusResigned
Appointed19 April 2004(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2006)
RoleService
Correspondence Address28 Saint Thomas Gardens
Ilford
Essex
IG1 2PQ
Director NameMrs Maddegama Arachchige Dona Hiroshi Kashmika Kularathne
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 June 2009(5 years, 4 months after company formation)
Appointment Duration2 days (resigned 17 June 2009)
RoleServices
Correspondence Address4 Tudor Close
Chigwell
Essex
IG7 5BG
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address491 Cranbrook Road, Gants Hill
Ilford
Essex
IG2 6ER
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2009Appointment Terminated Director maddegama kularathne (1 page)
6 July 2009Director appointed mr hasitha suminda dissanayake (1 page)
6 July 2009Director appointed mr hasitha suminda dissanayake (1 page)
6 July 2009Appointment terminated director maddegama kularathne (1 page)
17 June 2009Director appointed mrs maddegama arachchige dona hiroshi kashmika kularathne (1 page)
17 June 2009Appointment Terminated Director hasitha dissanayake (1 page)
17 June 2009Appointment terminated director hasitha dissanayake (1 page)
17 June 2009Director appointed mrs maddegama arachchige dona hiroshi kashmika kularathne (1 page)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 April 2008Return made up to 13/02/08; full list of members (3 pages)
24 April 2008Return made up to 13/02/08; full list of members (3 pages)
10 March 2008Secretary's Change of Particulars / maddegama kularathne / 12/06/2007 / HouseName/Number was: , now: 4; Street was: 66 capel gardens, now: tudor close; Post Town was: ilford, now: chigwell; Post Code was: IG3 9DG, now: IG7 5BG; Country was: , now: united kingdom (1 page)
10 March 2008Secretary's change of particulars / maddegama kularathne / 12/06/2007 (1 page)
10 March 2008Director's Change of Particulars / hasitha dissanayake / 12/06/2007 / HouseName/Number was: , now: 4; Street was: 66 capel gardens, now: tudor close; Post Town was: ilford, now: chigwell; Post Code was: IG3 9DG, now: IG7 5BG; Country was: , now: united kingdom (1 page)
10 March 2008Director's change of particulars / hasitha dissanayake / 12/06/2007 (1 page)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 November 2007Registered office changed on 23/11/07 from: 66 capel gardens seven kings ilford essex IG3 9DG (1 page)
23 November 2007Registered office changed on 23/11/07 from: 66 capel gardens seven kings ilford essex IG3 9DG (1 page)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 March 2006New secretary appointed (1 page)
6 March 2006New secretary appointed (1 page)
3 March 2006Return made up to 13/02/06; full list of members (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Return made up to 13/02/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
6 May 2005Return made up to 13/02/05; full list of members (6 pages)
6 May 2005Return made up to 13/02/05; full list of members (6 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 555 barking road east ham london E6 2LW (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 555 barking road east ham london E6 2LW (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
13 February 2004Incorporation (13 pages)