Company NameQuinwood Services Limited
Company StatusDissolved
Company Number05605923
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Syed Asad Shah
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2008)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address27 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
Secretary NameAmna Asad Shah
NationalityBritish
StatusClosed
Appointed09 December 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2008)
RoleCompany Director
Correspondence Address27 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address27 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Turnover£97,759
Net Worth£914
Cash£57,057
Current Liabilities£56,143

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 August 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
20 November 2006Location of debenture register (1 page)
20 November 2006Return made up to 28/10/06; full list of members (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
28 October 2005Incorporation (7 pages)