Company NameQualitech International Limited
Company StatusDissolved
Company Number05374970
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameOfficeswitch Limited

Business Activity

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

Directors

Director NameGianfranco Baldassari
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed15 March 2005(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressVia Bellini N.4 Fraz
Monticelli Terme
Montechiarugolo 43023
Italy
Secretary NameMarco Baldassari
NationalityItalian
StatusClosed
Appointed15 March 2005(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressVia Orzi N.4
Parma
43100
Italy
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Alpine House
Unit 2 Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,489
Cash£5,363
Current Liabilities£3,100

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Return made up to 24/02/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
1 June 2007Return made up to 24/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 24/02/06; full list of members (2 pages)
15 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (2 pages)
24 March 2005Statement of affairs (12 pages)
24 March 2005Ad 15/03/05--------- £ si [email protected]=24 £ ic 1/25 (2 pages)
18 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2005New director appointed (2 pages)
18 March 2005S-div 15/03/05 (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Company name changed officeswitch LIMITED\certificate issued on 15/03/05 (2 pages)
24 February 2005Incorporation (17 pages)