Company NameQuietlynn (2004) Limited
Company StatusDissolved
Company Number05211530
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Burns
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Trade City
Ashton Road Harold Hill
Romford
RM3 8UJ
Secretary NameLimetime Services Limited (Corporation)
StatusClosed
Appointed20 August 2004(same day as company formation)
Correspondence AddressUnit 11b Trade City
Ashton Road Harold Hill
Romford
Essex
RM3 8UJ
Director NameBrian James Richards
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Victoria Place Church Lane
Chattern
Cambridgeshire
PE16 6JA
Director NameBrian James Richards
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Victoria Place Church Lane
Chattern
Cambridgeshire
PE16 6JA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 11b Trade City
Ashton Road Harold Hill
Romford
RM3 8UJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
8 August 2012Termination of appointment of Brian James Richards as a director on 30 January 2012 (1 page)
8 August 2012Termination of appointment of Brian Richards as a director (1 page)
8 August 2012Appointment of Graham Burns as a director on 30 January 2012 (2 pages)
8 August 2012Appointment of Graham Burns as a director (2 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(4 pages)
5 October 2011Secretary's details changed for Limetime Services Limited on 4 April 2011 (2 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(4 pages)
5 October 2011Secretary's details changed for Limetime Services Limited on 4 April 2011 (2 pages)
5 October 2011Secretary's details changed for Limetime Services Limited on 4 April 2011 (2 pages)
4 October 2011Registered office address changed from Unit a 26 Thames Road Barking Essex IG11 0JA on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit a 26 Thames Road Barking Essex IG11 0JA on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit a 26 Thames Road Barking Essex IG11 0JA on 4 October 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Secretary's details changed for Limetime Services Limited on 20 August 2010 (1 page)
29 October 2010Secretary's details changed for Limetime Services Limited on 20 August 2010 (1 page)
29 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 November 2009Appointment of Brian James Richards as a director (1 page)
16 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
16 November 2009Termination of appointment of Brian Richards as a director (1 page)
16 November 2009Termination of appointment of Brian Richards as a director (1 page)
16 November 2009Appointment of Brian James Richards as a director (1 page)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 August 2008Return made up to 20/08/08; full list of members (3 pages)
28 August 2008Return made up to 20/08/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Return made up to 20/08/07; no change of members (6 pages)
17 September 2007Return made up to 20/08/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 September 2006Return made up to 20/08/06; full list of members (6 pages)
11 September 2006Return made up to 20/08/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 November 2005Return made up to 20/08/05; full list of members (6 pages)
14 November 2005Return made up to 20/08/05; full list of members (6 pages)
21 June 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
21 June 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Ad 20/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Ad 20/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 September 2004Registered office changed on 15/09/04 from: unit a, 26 thames road barking essex IG11 0JA (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: unit a, 26 thames road barking essex IG11 0JA (1 page)
15 September 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
20 August 2004Incorporation (12 pages)
20 August 2004Incorporation (12 pages)