Company NameQafis Holding Limited
Company StatusDissolved
Company Number08233384
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameThe Toffee Pot Company Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edwin Nicolaas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed13 January 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2017)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressCentral Station Utrecht
Utrecht
3521 Ah
Secretary NameMr Edwin Nicolaas
StatusClosed
Appointed13 January 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressCentral Station Utrecht
Utrecht
3521 Ah
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2015(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 2016)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressDept 1320 601 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2016Company name changed the toffee pot company LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
(3 pages)
14 January 2016Company name changed the toffee pot company LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
(3 pages)
13 January 2016Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1320 601 International House 223 Regent Street London W1B 2QD on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Edwin Nicolaas as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Edwin Nicolaas as a director on 13 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Appointment of Mr Edwin Nicolaas as a secretary on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1320 601 International House 223 Regent Street London W1B 2QD on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Bryan Anthony Thornton as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Cfs Secretaries Limited as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Cfs Secretaries Limited as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Bryan Anthony Thornton as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Edwin Nicolaas as a secretary on 13 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
11 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 November 2015Termination of appointment of a director (1 page)
9 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Termination of appointment of a director (1 page)
9 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
6 November 2015Appointment of Cfs Secretaries Limited as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Mr Bryan Anthony Thornton as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Mr Bryan Anthony Thornton as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Cfs Secretaries Limited as a director on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 30 October 2015 (1 page)
30 September 2015Termination of appointment of Peter Anthony Valaitis as a director on 30 September 2015 (1 page)
30 September 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Anthony Valaitis as a director on 30 September 2015 (1 page)
30 September 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 September 2015 (1 page)
21 October 2014Annual return made up to 28 September 2014
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 28 September 2014
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
20 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
18 October 2013Annual return made up to 18 October 2013
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 October 2013Annual return made up to 18 October 2013
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 September 2012Incorporation (20 pages)
28 September 2012Incorporation (20 pages)