Company NameQuick Click Solutions Ltd
Company StatusDissolved
Company Number07841870
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Surinder Pal Singh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed16 January 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 24 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Beavers Lane
Hounslow
TW4 6EL
Director NameMiss Jaslin Kaur
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Beavers Lane
Hounslow
TW4 6EL

Location

Registered Address76 Beavers Lane
Hounslow
TW4 6EL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

100 at £1Anshu Reshi
16.67%
Ordinary
100 at £1Hukum Singh
16.67%
Ordinary
100 at £1Jaslin Kaur
16.67%
Ordinary
100 at £1Kuldeep Singh
16.67%
Ordinary
100 at £1Nandan Mukherjee
16.67%
Ordinary
100 at £1Romy Chadha
16.67%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013Application to strike the company off the register (3 pages)
30 August 2013Application to strike the company off the register (3 pages)
11 December 2012Registered office address changed from 170 Cranbrook Road Ilford IG1 4LX United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 170 Cranbrook Road Ilford IG1 4LX United Kingdom on 11 December 2012 (1 page)
11 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 600
(4 pages)
11 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 600
(4 pages)
10 February 2012Termination of appointment of Jaslin Kaur as a director on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Jaslin Kaur as a director (1 page)
16 January 2012Appointment of Mr Surinder Pal Singh as a director on 16 January 2012 (2 pages)
16 January 2012Appointment of Mr Surinder Pal Singh as a director (2 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)