Company NameQuality Distribution Limited
Company StatusDissolved
Company Number05374487
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Directors

Secretary NameSalman Farukh
NationalityBritish
StatusClosed
Appointed02 May 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address3 Stukeley Road
London
E7 9QQ
Director NameYounas Mohammad Chowdhery
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2006)
RoleCo Director
Correspondence Address63a Richmond Road
Ilford
Essex
IG1 1JY
Secretary NameMuhammad Khan
NationalityPakistani
StatusResigned
Appointed14 March 2005(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2006)
RoleCompany Director
Correspondence Address400a Green Lane
Ilford
Essex
IG3 9JX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressVw House
Selinas Lane Chadwell Heath
Dagenham
Essex
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved following liquidation (1 page)
2 August 2010Completion of winding up (1 page)
2 August 2010Completion of winding up (1 page)
21 July 2008Order of court to wind up (2 pages)
21 July 2008Order of court to wind up (2 pages)
18 July 2008Order of court - restore and wind up (2 pages)
18 July 2008Order of court - restore and wind up (2 pages)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2006First Gazette notice for compulsory strike-off (1 page)
19 September 2006First Gazette notice for compulsory strike-off (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 63A richmond road ilford essex IG1 1JY (1 page)
22 March 2005Registered office changed on 22/03/05 from: 63A richmond road ilford essex IG1 1JY (1 page)
2 March 2005Registered office changed on 02/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2005Incorporation (6 pages)
24 February 2005Incorporation (6 pages)