QUALITY SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

QUALITY SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04151331

Incorporation date

31/01/2001

Size

Full

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon25/12/2014
Final Gazette dissolved following liquidation
dot icon25/09/2014
Return of final meeting in a members' voluntary winding up
dot icon01/08/2013
Liquidators' statement of receipts and payments to 2013-05-30
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon30/09/2011
Registered office address changed from 62 Wilson Street London EC2A 2BU on 2011-09-30
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon21/06/2010
Appointment of a voluntary liquidator
dot icon17/06/2010
Resolutions
dot icon16/06/2010
Registered office address changed from Old Abbey House Abbey Close Abingdon Oxon OX14 3JD on 2010-06-16
dot icon10/06/2010
Declaration of solvency
dot icon10/06/2010
Resolutions
dot icon09/06/2010
Memorandum and Articles of Association
dot icon09/06/2010
Resolutions
dot icon21/05/2010
Resolutions
dot icon21/05/2010
Statement of company's objects
dot icon20/05/2010
Statement of company's objects
dot icon20/05/2010
Resolutions
dot icon18/05/2010
Certificate of change of name
dot icon18/05/2010
Change of name notice
dot icon16/04/2010
Full accounts made up to 2009-09-30
dot icon09/04/2010
Termination of appointment of Deborah Wyatt as a director
dot icon09/04/2010
Termination of appointment of Deborah Wharton as a director
dot icon16/03/2010
Termination of appointment of Rosemary French as a director
dot icon26/02/2010
Annual return made up to 2010-01-31 no member list
dot icon25/02/2010
Director's details changed for Mrs Deborah Anne Wyatt on 2010-02-25
dot icon25/02/2010
Director's details changed for Daphne Milner on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Deborah Wharton on 2010-02-25
dot icon25/02/2010
Director's details changed for Patricia Christine Fraser on 2010-02-25
dot icon25/02/2010
Director's details changed for Rosemary French on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Sarah Nurse on 2010-02-25
dot icon01/06/2009
Full accounts made up to 2008-09-30
dot icon18/03/2009
Auditor's resignation
dot icon25/02/2009
Annual return made up to 31/01/09
dot icon30/06/2008
Full accounts made up to 2007-09-30
dot icon19/06/2008
Director appointed mrs deborah wharton-shefik
dot icon04/06/2008
Appointment terminated director david rowland
dot icon27/02/2008
Annual return made up to 31/01/08
dot icon27/02/2008
Director appointed mrs deborah anne wyatt
dot icon27/02/2008
Appointment terminated director graeme finch
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon06/03/2007
Annual return made up to 31/01/07
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon04/01/2007
Memorandum and Articles of Association
dot icon22/11/2006
Resolutions
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon01/03/2006
Annual return made up to 31/01/06
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon16/11/2005
Director resigned
dot icon15/09/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon14/02/2005
Annual return made up to 31/01/05
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon13/05/2004
Director resigned
dot icon08/02/2004
Annual return made up to 31/01/04
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon10/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon24/02/2003
Annual return made up to 31/01/03
dot icon24/02/2003
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon22/07/2002
New director appointed
dot icon27/06/2002
Director resigned
dot icon02/06/2002
New director appointed
dot icon21/05/2002
Resolutions
dot icon25/02/2002
Annual return made up to 31/01/02
dot icon27/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon14/09/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Location of register of members
dot icon26/06/2001
New director appointed
dot icon08/05/2001
Certificate of change of name
dot icon01/05/2001
New director appointed
dot icon30/03/2001
Registered office changed on 30/03/01 from: regents gate crown street reading berkshire RG1 2PQ
dot icon31/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Deborah
Director
10/06/2008 - 31/03/2010
10
Linnell, Robert Michael
Director
19/06/2002 - 15/11/2006
8
Ottaway, Vivienne Jane
Director
05/03/2003 - 30/04/2004
2
Finch, Graeme Albert
Director
01/12/2003 - 05/09/2007
14
Rowland, David Robert
Director
07/12/2006 - 14/04/2008
11

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 SOUTH EAST LIMITED

QUALITY SOUTH EAST LIMITED is an(a) Dissolved company incorporated on 31/01/2001 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 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 SOUTH EAST LIMITED?

toggle

QUALITY SOUTH EAST LIMITED is currently Dissolved. It was registered on 31/01/2001 and dissolved on 25/12/2014.

Where is QUALITY SOUTH EAST LIMITED located?

toggle

QUALITY SOUTH EAST LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does QUALITY SOUTH EAST LIMITED do?

toggle

QUALITY SOUTH EAST LIMITED operates in the Supporting service activities for the government as a whole (75.14 - SIC 2003) sector.

What is the latest filing for QUALITY SOUTH EAST LIMITED?

toggle

The latest filing was on 25/12/2014: Final Gazette dissolved following liquidation.