About

Registered Number: 06120679
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Willow Farm, Pymoor Common, Little Downham, Ely, CB6 2WA

 

Having been setup in 2007, Quick Response Drivers Ltd have registered office in Ely, it has a status of "Dissolved". We don't know the number of employees at the company. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 12 April 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 02 January 2016
MR01 - N/A 02 October 2015
MR04 - N/A 27 July 2015
CERTNM - Change of name certificate 10 July 2015
AR01 - Annual Return 29 June 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 09 April 2013
SH01 - Return of Allotment of shares 05 April 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 24 June 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 08 October 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AR01 - Annual Return 02 February 2010
AR01 - Annual Return 04 November 2009
AA01 - Change of accounting reference date 13 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
DISS40 - Notice of striking-off action discontinued 12 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
GAZ1 - First notification of strike-off action in London Gazette 22 January 2008
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Outstanding

N/A

Debenture 03 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.