Company Name4Quicksale Limited
Company StatusDissolved
Company Number05792852
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kroum Lazarov Kakalov
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Milespit Hill
Mill Hill
London
NW7 2PJ
Secretary NameMr Lazar Kroumov Kakalov
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gresham Road
London
E16 3DU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address53 Milespit Hill
Mill Hill
London
NW7 2PJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£144,264
Cash£254,239
Current Liabilities£121,539

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (1 page)
30 September 2008Return made up to 24/04/08; full list of members (3 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
18 June 2007Return made up to 24/04/07; full list of members (2 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 May 2006New secretary appointed (1 page)
2 May 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
24 April 2006Incorporation (16 pages)