About

Registered Number: 02706580
Date of Incorporation: 13/04/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 1 month ago)
Registered Address: Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

 

Fancy A Quickie Ltd was setup in 1992, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TERRY, Christopher Malcolm 09 March 2016 29 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 30 January 2018
AA - Annual Accounts 02 January 2018
RESOLUTIONS - N/A 13 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2017
SH19 - Statement of capital 13 November 2017
CAP-SS - N/A 13 November 2017
RESOLUTIONS - N/A 20 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AP03 - Appointment of secretary 29 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363a - Annual Return 18 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 05 February 2005
AA - Annual Accounts 05 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 09 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 April 2002
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
225 - Change of Accounting Reference Date 16 February 2001
AA - Annual Accounts 16 January 2001
CERTNM - Change of name certificate 16 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 04 March 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 18 May 1995
288 - N/A 06 April 1995
395 - Particulars of a mortgage or charge 28 March 1995
RESOLUTIONS - N/A 09 March 1995
RESOLUTIONS - N/A 09 March 1995
123 - Notice of increase in nominal capital 09 March 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 07 March 1994
288 - N/A 04 November 1993
287 - Change in situation or address of Registered Office 24 September 1993
287 - Change in situation or address of Registered Office 15 September 1993
288 - N/A 15 September 1993
363b - Annual Return 15 June 1993
288 - N/A 10 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1992
CERTNM - Change of name certificate 11 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
RESOLUTIONS - N/A 25 April 1992
287 - Change in situation or address of Registered Office 25 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1992
NEWINC - New incorporation documents 13 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.