Company NameQuick Response Electrics Limited
Company StatusDissolved
Company Number06457683
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ejaz Ahmed
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address30 Princes Road
Middlesbrough
Cleveland
TS1 4BB
Secretary NameAzeem Ahmed
NationalityBritish
StatusResigned
Appointed03 January 2008(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address98 Markhouse Road
London
E17 8BG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address30 Princes Road
Middlesbrough
Cleveland
TS1 4BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Net Worth£2,608
Cash£14,408
Current Liabilities£11,800

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 19/12/08; full list of members (5 pages)
12 June 2009Director's Change of Particulars / ejaz ahmed / 10/06/2009 / HouseName/Number was: , now: 30; Street was: 98 markhouse road, now: princes road; Area was: walthamstow, now: ; Post Town was: london, now: middlesbrough; Region was: , now: cleveland; Post Code was: E17 8BG, now: TS1 4BB (1 page)
12 June 2009Return made up to 19/12/08; full list of members (5 pages)
12 June 2009Director's change of particulars / ejaz ahmed / 10/06/2009 (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Appointment Terminated Secretary azeem ahmed (1 page)
5 March 2009Registered office changed on 05/03/2009 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX (1 page)
5 March 2009Appointment terminated secretary azeem ahmed (1 page)
5 March 2009Registered office changed on 05/03/2009 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New secretary appointed (1 page)
19 December 2007Incorporation (12 pages)
19 December 2007Incorporation (12 pages)