About

Registered Number: 04328484
Date of Incorporation: 26/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2014 (9 years and 8 months ago)
Registered Address: Sanderlings House, 1071 Warwick Road, Birmingham, West Midlands, B27 6QT

 

Quads Direct Ltd was registered on 26 November 2001 and are based in Birmingham, West Midlands. We do not know the number of employees at the organisation. There are 2 directors listed as Vickers,reynolds & Co Ltd, Latham, Jeanette Catherine for Quads Direct Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VICKERS,REYNOLDS & CO LTD 11 January 2011 - 1
LATHAM, Jeanette Catherine 28 November 2001 30 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 May 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
F10.2 - N/A 03 December 2012
4.68 - Liquidator's statement of receipts and payments 18 May 2012
RESOLUTIONS - N/A 09 March 2011
4.20 - N/A 09 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 14 January 2011
CH04 - Change of particulars for corporate secretary 13 January 2011
AP04 - Appointment of corporate secretary 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 10 May 2010
AD01 - Change of registered office address 29 March 2010
AD01 - Change of registered office address 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
225 - Change of Accounting Reference Date 18 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 11 December 2007
363a - Annual Return 02 November 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 04 July 2005
AA - Annual Accounts 04 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
395 - Particulars of a mortgage or charge 22 December 2003
363s - Annual Return 06 December 2003
AA - Annual Accounts 19 September 2003
225 - Change of Accounting Reference Date 08 August 2003
363s - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 04 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2007 Outstanding

N/A

Debenture 15 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.