Company NameQribz Investments Limited
Company StatusDissolved
Company Number06318317
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 8 months ago)
Dissolution Date16 February 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDiana Maclean Croyston
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1701a The Ritz Towers,6745
Ayala Av.Makati
Manila 1220
Foreign
Secretary NameMr Afzal Rai
NationalityBritish
StatusClosed
Appointed30 July 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lakenheath
Southgate
London
N14 4RN
Secretary NameMr James Maclean Croyston
NationalityBritish
StatusClosed
Appointed01 March 2009(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297b Norwood Road
London
SE24 9AQ
Secretary NameJames Maclean Croyston
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Fairmount Road
Brixton
London
SW2 2BJ

Location

Registered Address297b Norwood Road
London
SE24 9AQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
21 October 2009Application to strike the company off the register (3 pages)
21 October 2009Application to strike the company off the register (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 March 2009Secretary appointed james maclean croyston (2 pages)
13 March 2009Resolutions
  • RES13 ‐ Office business 01/03/2009
(2 pages)
13 March 2009Resolutions
  • RES13 ‐ Office business 01/03/2009
(2 pages)
13 March 2009Secretary appointed james maclean croyston (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 36 lakenheath oakwood london N14 4RN (1 page)
13 March 2009Registered office changed on 13/03/2009 from 36 lakenheath oakwood london N14 4RN (1 page)
8 October 2008Return made up to 19/07/08; full list of members (3 pages)
8 October 2008Return made up to 19/07/08; full list of members (3 pages)
25 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
25 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
19 July 2007Incorporation (12 pages)
19 July 2007Incorporation (12 pages)