Company NameQuikfund Limited
Company StatusDissolved
Company Number05892753
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Dissolution Date18 October 2012 (11 years, 5 months ago)
Previous NameAtomscope Limited

Business Activity

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

Directors

Director NameJacek Jozef Buskiewicz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPolish
StatusClosed
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Holland Gardens
Brentford
Middlesex
TW8 0AY
Director NameNicholas John Simon
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 week, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2007)
RoleConsultant
Correspondence AddressDean Cottage
Monxton
Andover
Hampshire
SP11 8AL
Secretary NameWayne Bruce Sercombe
NationalityBritish
StatusResigned
Appointed10 August 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address2 River Vista Crescent
Murrumba Downs
Queensland 4503
Australia
Director NameTony Hakim
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2009)
RoleCEO
Correspondence Address54 Rivers House Kew Bridge Road
Brentford
Middlesex
TW8 0ES
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameClear Business Communications Ltd (Corporation)
StatusResigned
Appointed01 August 2008(2 years after company formation)
Appointment Duration5 months (resigned 01 January 2009)
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Heera Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,719
Cash£13,999
Current Liabilities£169,738

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2012Liquidators' statement of receipts and payments to 16 July 2012 (10 pages)
25 July 2012Liquidators statement of receipts and payments to 16 July 2012 (10 pages)
25 July 2012Liquidators' statement of receipts and payments to 16 July 2012 (10 pages)
18 July 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
18 July 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-14
(1 page)
26 October 2011Statement of affairs with form 4.19 (5 pages)
26 October 2011Statement of affairs with form 4.19 (5 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
24 October 2011Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH England on 24 October 2011 (3 pages)
24 October 2011Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH England on 24 October 2011 (3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(3 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Registered office address changed from 433 Chiswick High Road London W4 4AU United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 433 Chiswick High Road London W4 4AU United Kingdom on 21 February 2011 (1 page)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
2 August 2010Registered office address changed from Unimix House Suite 54 Abbey Road Park Royal London NW10 7TR on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Unimix House Suite 54 Abbey Road Park Royal London NW10 7TR on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Unimix House Suite 54 Abbey Road Park Royal London NW10 7TR on 2 August 2010 (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 4TH floor north the triangle 5-17 5-17 hammersmith grove london W6 0LG (1 page)
16 June 2009Registered office changed on 16/06/2009 from 4TH floor north the triangle 5-17 5-17 hammersmith grove london W6 0LG (1 page)
14 April 2009Director's Change of Particulars / jacek buskiewicz / 07/04/2009 / HouseName/Number was: 54 rivers house, now: 172; Street was: kew bridge road, now: holland gardens; Post Code was: TW8 0ES, now: TW8 0AY (1 page)
14 April 2009Director's change of particulars / jacek buskiewicz / 07/04/2009 (1 page)
7 February 2009Appointment terminated director tony hakim (1 page)
7 February 2009Appointment Terminated Director tony hakim (1 page)
29 January 2009Appointment terminated secretary clear business communications LTD (1 page)
29 January 2009Appointment Terminated Secretary clear business communications LTD (1 page)
21 January 2009Director appointed jacek buskiewicz (2 pages)
21 January 2009Director appointed jacek buskiewicz (2 pages)
6 November 2008Secretary appointed clear business communications LTD (1 page)
6 November 2008Return made up to 01/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2008Secretary appointed clear business communications LTD (1 page)
6 November 2008Return made up to 01/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 October 2008Registered office changed on 10/10/2008 from canalside document house 1-3 uxbridge road hayes middlesex UB4 0JN (1 page)
10 October 2008Registered office changed on 10/10/2008 from canalside document house 1-3 uxbridge road hayes middlesex UB4 0JN (1 page)
9 July 2008Registered office changed on 09/07/2008 from 55 baker street london W1U 7EU (1 page)
9 July 2008Registered office changed on 09/07/2008 from 55 baker street london W1U 7EU (1 page)
16 May 2008Appointment Terminated Secretary wayne sercombe (1 page)
16 May 2008Appointment terminated secretary wayne sercombe (1 page)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
3 October 2007Return made up to 01/08/07; full list of members (2 pages)
3 October 2007Return made up to 01/08/07; full list of members (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 41 chalton street london NW1 1JD (1 page)
10 July 2007Registered office changed on 10/07/07 from: 41 chalton street london NW1 1JD (1 page)
29 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
29 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
15 August 2006Company name changed atomscope LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed atomscope LIMITED\certificate issued on 15/08/06 (2 pages)
1 August 2006Incorporation (17 pages)
1 August 2006Incorporation (17 pages)