QUICKSTEP LEISURE LIMITED

Register to unlock more data on OkredoRegister

QUICKSTEP LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03545230

Incorporation date

13/04/1998

Size

Full

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1998)
dot icon06/11/2019
Final Gazette dissolved following liquidation
dot icon06/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2019
Liquidators' statement of receipts and payments to 2019-02-13
dot icon22/04/2018
Liquidators' statement of receipts and payments to 2018-02-13
dot icon05/04/2017
Liquidators' statement of receipts and payments to 2017-02-13
dot icon23/04/2016
Liquidators' statement of receipts and payments to 2016-02-13
dot icon22/04/2015
Liquidators' statement of receipts and payments to 2015-02-13
dot icon15/04/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon24/03/2013
Liquidators' statement of receipts and payments to 2013-02-13
dot icon19/04/2012
Liquidators' statement of receipts and payments to 2012-02-13
dot icon15/03/2011
Administrator's progress report to 2011-02-14
dot icon13/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/10/2010
Statement of affairs with form 2.14B
dot icon04/10/2010
Result of meeting of creditors
dot icon27/09/2010
Statement of administrator's proposal
dot icon26/07/2010
Appointment of an administrator
dot icon26/07/2010
Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 2010-07-27
dot icon06/06/2010
Full accounts made up to 2009-09-30
dot icon18/05/2010
Director's details changed for Abdulkadir Aydin on 2010-05-19
dot icon29/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon02/06/2009
Full accounts made up to 2008-09-30
dot icon29/03/2009
Return made up to 30/03/09; full list of members
dot icon10/09/2008
Appointment terminated secretary christopher burrin
dot icon10/06/2008
Full accounts made up to 2007-09-30
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon17/06/2007
Full accounts made up to 2006-09-30
dot icon14/06/2007
Registered office changed on 15/06/07 from: c/o njhco suite 1-43 tolworth tower ewell road surbiton surrey KT6 7EL
dot icon21/05/2007
Return made up to 31/03/07; full list of members
dot icon30/10/2006
New secretary appointed
dot icon29/10/2006
Secretary resigned
dot icon06/07/2006
Director's particulars changed
dot icon18/06/2006
Return made up to 31/03/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-09-30
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon26/05/2005
Return made up to 31/03/05; full list of members
dot icon23/05/2005
Director's particulars changed
dot icon24/02/2005
Full accounts made up to 2004-09-30
dot icon05/04/2004
Full accounts made up to 2003-09-30
dot icon04/04/2004
Return made up to 31/03/04; full list of members
dot icon17/12/2003
New secretary appointed
dot icon29/05/2003
Secretary resigned
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-09-30
dot icon22/08/2002
Return made up to 14/04/02; full list of members
dot icon21/08/2002
New secretary appointed
dot icon09/07/2002
Accounts for a small company made up to 2001-09-30
dot icon23/05/2002
Registered office changed on 24/05/02 from: 66 wigmore street london W1U 2HQ
dot icon21/08/2001
Return made up to 14/04/01; full list of members
dot icon20/08/2001
Location of register of members
dot icon20/08/2001
Registered office changed on 21/08/01 from: 66 wigmore street london W1U ohq
dot icon28/05/2001
Full accounts made up to 2000-09-30
dot icon19/09/2000
Full accounts made up to 1999-09-30
dot icon16/08/2000
Return made up to 14/04/00; full list of members
dot icon16/08/2000
Registered office changed on 17/08/00 from: meares house 194/196 finchley road london NW3 6BX
dot icon30/01/2000
Ad 14/01/00--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon30/01/2000
£ nc 1000/50000 14/01/00
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon29/06/1999
Return made up to 14/04/99; full list of members
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
Director resigned
dot icon04/03/1999
New secretary appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon04/03/1999
Ad 23/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon08/07/1998
Registered office changed on 09/07/98 from: 788-790 finchley road london NW11 7UR
dot icon13/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/04/1998 - 02/07/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/04/1998 - 02/07/1998
67500
Aydin, Abdulkadir
Director
02/07/1998 - Present
1
Burrin, Christopher David
Secretary
29/10/2006 - 10/09/2008
1
Field, Andrew Christopher
Secretary
02/07/1998 - 15/08/2002
1

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 QUICKSTEP LEISURE LIMITED

QUICKSTEP LEISURE LIMITED is an(a) Dissolved company incorporated on 13/04/1998 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EG. 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 QUICKSTEP LEISURE LIMITED?

toggle

QUICKSTEP LEISURE LIMITED is currently Dissolved. It was registered on 13/04/1998 and dissolved on 06/11/2019.

Where is QUICKSTEP LEISURE LIMITED located?

toggle

QUICKSTEP LEISURE LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EG.

What does QUICKSTEP LEISURE LIMITED do?

toggle

QUICKSTEP LEISURE LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for QUICKSTEP LEISURE LIMITED?

toggle

The latest filing was on 06/11/2019: Final Gazette dissolved following liquidation.