Company NameQuick Energy Technologies Limited
DirectorsDragan Jovanovic and Stefan Paris Michaelides
Company StatusLiquidation
Company Number09252724
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)
Previous NameQuasier Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dragan Jovanovic
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityCypriot
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressLeyton Industrial Village Argall Avenue
Unit C7
London
E10 7QP
Director NameMr Stefan Paris Michaelides
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressLeyton Industrial Village Argall Avenue
Unit C7
London
E10 7QP

Contact

Telephone020 81333205
Telephone regionLondon

Location

Registered AddressLeyton Industrial Village Argall Avenue
Unit C7
London
E10 7QP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 September 2022 (1 year, 7 months ago)
Next Return Due10 October 2023 (overdue)

Filing History

23 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
20 December 2020Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2018 (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2019Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 134-146 Curtain Road Unit 109 London EC2A 3AR on 2 November 2019 (1 page)
1 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Micro company accounts made up to 31 October 2017 (2 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor, (North) Devonshire House, 1 Devonshire Street London W1W 5DS England to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 21 June 2019 (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (1 page)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
16 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
3 November 2016Micro company accounts made up to 31 October 2015 (1 page)
3 November 2016Micro company accounts made up to 31 October 2015 (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Registered office address changed from 91 Brick Lane London E1 6QL to C/O Nicholas Peters & Co 1st Floor, (North) Devonshire House, 1 Devonshire Street London W1W 5DS on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 91 Brick Lane London E1 6QL to C/O Nicholas Peters & Co 1st Floor, (North) Devonshire House, 1 Devonshire Street London W1W 5DS on 5 October 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Director's details changed for Dragan Jovanovic on 1 May 2015 (2 pages)
2 November 2015Director's details changed for Dragan Jovanovic on 1 May 2015 (2 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Director's details changed for Stefan Paris Michaelides on 1 July 2015 (2 pages)
2 November 2015Director's details changed for Stefan Paris Michaelides on 1 July 2015 (2 pages)
2 November 2015Director's details changed for Stefan Paris Michaelides on 1 July 2015 (2 pages)
2 November 2015Director's details changed for Dragan Jovanovic on 1 May 2015 (2 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
5 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 91 Brick Lane London E1 6QL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 91 Brick Lane London E1 6QL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 91 Brick Lane London E1 6QL on 5 May 2015 (1 page)
13 March 2015Director's details changed for Sefan Paris Michaelides on 7 October 2014 (2 pages)
13 March 2015Director's details changed for Sefan Paris Michaelides on 7 October 2014 (2 pages)
13 March 2015Director's details changed for Sefan Paris Michaelides on 7 October 2014 (2 pages)
25 February 2015Registered office address changed from 5 Moor Lane London EC2Y 9AP United Kingdom to 20-22 Wenlock Road London N1 7GU on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 5 Moor Lane London EC2Y 9AP United Kingdom to 20-22 Wenlock Road London N1 7GU on 25 February 2015 (1 page)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)