Company NameQuality Vending Systems (UK) Ltd
Company StatusDissolved
Company Number07134051
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Director

Director NameMr Paul Johnson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Blake Hall Drive
Wickford
SS11 8XJ

Location

Registered AddressSuite 3 4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(3 pages)
18 May 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(3 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
15 October 2010Registered office address changed from 44 Skylines Village Lime Harbour London E14 9TS United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 44 Skylines Village Lime Harbour London E14 9TS United Kingdom on 15 October 2010 (1 page)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)