QUALITY IMPORTS LIMITED

Register to unlock more data on OkredoRegister

QUALITY IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02564084

Incorporation date

29/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

72 Kennington Road, Willesborough, Ashford, Kent TN24 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1990)
dot icon22/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/12/2009
First Gazette notice for compulsory strike-off
dot icon28/04/2009
Compulsory strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon05/12/2007
Return made up to 30/11/07; no change of members
dot icon05/12/2007
Secretary's particulars changed
dot icon12/11/2007
Return made up to 30/11/06; no change of members
dot icon12/11/2007
Secretary's particulars changed
dot icon12/11/2007
Location of register of members address changed
dot icon22/10/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon25/07/2007
Total exemption small company accounts made up to 2005-03-31
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon18/09/2006
Strike-off action suspended
dot icon18/09/2006
Compulsory strike-off action has been discontinued
dot icon05/09/2006
Particulars of mortgage/charge
dot icon16/08/2006
Return made up to 30/11/05; full list of members
dot icon16/08/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2006
Registered office changed on 17/08/06 from: 96 ellingham industrial estate ashford kent TN23 2LZ
dot icon09/08/2006
Director resigned
dot icon03/07/2006
First Gazette notice for compulsory strike-off
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon23/04/2004
Particulars of mortgage/charge
dot icon10/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon02/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 30/11/02; full list of members
dot icon30/08/2002
Particulars of mortgage/charge
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon16/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
New director appointed
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/12/2000
Return made up to 30/11/00; full list of members
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
New secretary appointed
dot icon05/03/2000
Return made up to 30/11/99; full list of members
dot icon12/09/1999
Accounts for a small company made up to 1999-03-31
dot icon13/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Return made up to 30/11/98; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon16/12/1997
Return made up to 30/11/97; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1997-03-31
dot icon02/10/1997
Director resigned
dot icon05/01/1997
Return made up to 30/11/96; full list of members
dot icon28/08/1996
Accounts for a small company made up to 1996-03-31
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon21/12/1995
Return made up to 30/11/95; no change of members
dot icon01/11/1995
New director appointed
dot icon24/04/1995
Particulars of mortgage/charge
dot icon05/03/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 30/11/94; no change of members
dot icon15/12/1993
Return made up to 30/11/93; full list of members
dot icon15/12/1993
Secretary's particulars changed;director's particulars changed
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon24/01/1993
Particulars of mortgage/charge
dot icon10/01/1993
Particulars of mortgage/charge
dot icon30/11/1992
Return made up to 30/11/92; no change of members
dot icon10/06/1992
Accounts for a small company made up to 1992-03-31
dot icon17/03/1992
Return made up to 30/11/91; full list of members
dot icon29/01/1991
Secretary resigned;new director appointed
dot icon29/01/1991
Director resigned;new director appointed
dot icon21/01/1991
Certificate of change of name
dot icon17/01/1991
Registered office changed on 18/01/91 from: 2 baches street london N1 6UB
dot icon14/01/1991
Ad 07/01/91--------- £ si 100@1=100 £ ic 2/102
dot icon14/01/1991
Accounting reference date notified as 31/03
dot icon10/01/1991
Resolutions
dot icon29/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ransley, James Paul
Director
22/02/2001 - Present
3
Ransley, Gena Marie
Director
26/09/1995 - 30/09/1997
-
Ransley, Gena Marie
Secretary
11/08/2006 - Present
1
Ransley, James Paul
Secretary
19/05/2000 - 11/08/2006
-

Persons with Significant Control

0

No PSC data available.

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 IMPORTS LIMITED

QUALITY IMPORTS LIMITED is an(a) Dissolved company incorporated on 29/11/1990 with the registered office located at 72 Kennington Road, Willesborough, Ashford, Kent TN24 0NS. There are currently 2 active directors 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 IMPORTS LIMITED?

toggle

QUALITY IMPORTS LIMITED is currently Dissolved. It was registered on 29/11/1990 and dissolved on 22/03/2010.

Where is QUALITY IMPORTS LIMITED located?

toggle

QUALITY IMPORTS LIMITED is registered at 72 Kennington Road, Willesborough, Ashford, Kent TN24 0NS.

What does QUALITY IMPORTS LIMITED do?

toggle

QUALITY IMPORTS LIMITED operates in the Wholesale of china and glassware, wallpaper and cleaning materials (51.44 - SIC 2003) sector.

What is the latest filing for QUALITY IMPORTS LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via compulsory strike-off.