QUASAR MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

QUASAR MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05341821

Incorporation date

24/01/2005

Size

-

Contacts

Registered address

Registered address

1-5 Harvey Centre Approach, Harlow, Essex CM20 1XRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon15/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2019
First Gazette notice for voluntary strike-off
dot icon18/07/2019
Application to strike the company off the register
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon11/02/2019
Satisfaction of charge 053418210001 in full
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon07/07/2016
Termination of appointment of Robert Brian Webb as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Carol Ann Webb as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Carol Ann Webb as a secretary on 2016-07-05
dot icon07/07/2016
Appointment of Mr John Anthony Kirkham as a director on 2016-07-06
dot icon07/07/2016
Appointment of Mr Barrie Alvin Tankel as a director on 2016-07-06
dot icon23/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon04/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon15/10/2015
Registered office address changed from 6-7 Castle Gate Castle Gate Hertford Herts SG14 1HD to 1-5 Harvey Centre Approach Harlow Essex CM20 1XR on 2015-10-15
dot icon30/09/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon03/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Termination of appointment of Samuel Toby David Godfrey as a director on 2014-04-04
dot icon06/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Registration of charge 053418210001
dot icon31/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon04/12/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon30/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon02/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-25
dot icon07/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon09/11/2010
Termination of appointment of Phillip Hill as a director
dot icon02/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon19/02/2010
Total exemption full accounts made up to 2009-01-31
dot icon01/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/02/2010
Director's details changed for Samuel Toby David Godfrey on 2010-02-01
dot icon03/02/2009
Return made up to 25/01/09; full list of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon18/06/2008
Registered office changed on 18/06/2008 from, northside house, mount pleasant, barnet, herts, EN4 9EE
dot icon28/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon18/02/2008
Return made up to 25/01/08; full list of members
dot icon30/01/2007
Return made up to 25/01/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Ad 06/06/06--------- £ si 97@1=97 £ ic 3/100
dot icon28/02/2006
Return made up to 25/01/06; full list of members
dot icon27/02/2006
Secretary's particulars changed;director's particulars changed
dot icon27/02/2006
Director's particulars changed
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon14/02/2005
Ad 26/01/05--------- £ si 2@1=2 £ ic 1/3
dot icon25/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
24/01/2005 - 24/01/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
24/01/2005 - 24/01/2005
4035
Hill, Phillip James
Director
24/01/2005 - 29/09/2010
5
Godfrey, Samuel Toby David
Director
05/06/2006 - 03/04/2014
4
Tankel, Barrie Alvin
Director
05/07/2016 - Present
7

Persons with Significant Control

1
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 QUASAR MANUFACTURING LIMITED

QUASAR MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 24/01/2005 with the registered office located at 1-5 Harvey Centre Approach, Harlow, Essex CM20 1XR. 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 QUASAR MANUFACTURING LIMITED?

toggle

QUASAR MANUFACTURING LIMITED is currently Dissolved. It was registered on 24/01/2005 and dissolved on 14/10/2019.

Where is QUASAR MANUFACTURING LIMITED located?

toggle

QUASAR MANUFACTURING LIMITED is registered at 1-5 Harvey Centre Approach, Harlow, Essex CM20 1XR.

What does QUASAR MANUFACTURING LIMITED do?

toggle

QUASAR MANUFACTURING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for QUASAR MANUFACTURING LIMITED?

toggle

The latest filing was on 15/10/2019: Final Gazette dissolved via voluntary strike-off.