QUALITY AFFIX LIMITED

Register to unlock more data on OkredoRegister

QUALITY AFFIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12681206

Incorporation date

18/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12681206 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2020)
dot icon24/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Registered office address changed to PO Box 4385, 12681206 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Gareth Leach changed to 12681206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Dale Hindson changed to 12681206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Paul Andrew Scott changed to 12681206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Daniel Taylor changed to 12681206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Gareth Leach changed to 12681206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Dale Hindson changed to 12681206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Paul Andrew Scott changed to 12681206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Daniel Taylor changed to 12681206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon18/12/2024
Notification of Gareth Leach as a person with significant control on 2024-09-01
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon18/12/2024
Appointment of Mr Gareth Leach as a director on 2024-09-04
dot icon16/12/2024
Termination of appointment of Daniel Taylor as a director on 2024-08-05
dot icon16/12/2024
Cessation of Daniel Taylor as a person with significant control on 2024-08-05
dot icon27/07/2024
Notification of Daniel Taylor as a person with significant control on 2024-07-15
dot icon27/07/2024
Appointment of Mr Daniel Taylor as a director on 2024-07-15
dot icon27/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon17/07/2024
Termination of appointment of Dale Hindson as a director on 2024-07-10
dot icon17/07/2024
Cessation of Dale Hindson as a person with significant control on 2024-07-10
dot icon17/07/2024
Certificate of change of name
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon12/07/2024
Cessation of Paul Andrew Scott as a person with significant control on 2024-06-25
dot icon12/07/2024
Termination of appointment of Paul Andrew Scott as a director on 2024-06-28
dot icon12/07/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2024
Appointment of Mr Dale Hindson as a director on 2024-07-01
dot icon12/07/2024
Notification of Dale Hindson as a person with significant control on 2024-07-01
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-01-23
dot icon23/01/2024
Appointment of Mr Paul Andrew Scott as a director on 2023-04-02
dot icon23/01/2024
Notification of Paul Andrew Scott as a person with significant control on 2023-04-02
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Cessation of Chris Hadjioannou as a person with significant control on 2023-03-20
dot icon23/10/2023
Termination of appointment of Chris Hadjioannou as a director on 2023-03-20
dot icon28/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon27/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon27/02/2022
Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 2022-02-27
dot icon01/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon18/06/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadjioannou, Chris
Director
18/06/2020 - 20/03/2023
2137
Leach, Gareth
Director
04/09/2024 - Present
-
Taylor, Daniel
Director
15/07/2024 - 05/08/2024
4
Scott, Paul Andrew
Director
02/04/2023 - 28/06/2024
2
Mr Dale Hindson
Director
01/07/2024 - 10/07/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUALITY AFFIX LIMITED

QUALITY AFFIX LIMITED is an(a) Dissolved company incorporated on 18/06/2020 with the registered office located at 4385, 12681206 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUALITY AFFIX LIMITED?

toggle

QUALITY AFFIX LIMITED is currently Dissolved. It was registered on 18/06/2020 and dissolved on 24/06/2025.

Where is QUALITY AFFIX LIMITED located?

toggle

QUALITY AFFIX LIMITED is registered at 4385, 12681206 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does QUALITY AFFIX LIMITED do?

toggle

QUALITY AFFIX LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for QUALITY AFFIX LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via compulsory strike-off.