About

Registered Number: 05151343
Date of Incorporation: 11/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2016 (9 years and 1 month ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Qualitas Management Investments Ltd was setup in 2004, it has a status of "Dissolved". We do not know the number of employees at the business. The current directors of this company are listed as Matsis, Julia, Matsis, Jason Kyriacos Symeon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATSIS, Jason Kyriacos Symeon 11 June 2004 03 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MATSIS, Julia 11 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2015
4.68 - Liquidator's statement of receipts and payments 03 October 2014
TM01 - Termination of appointment of director 10 September 2013
RESOLUTIONS - N/A 09 September 2013
RESOLUTIONS - N/A 09 September 2013
4.20 - N/A 09 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2013
DISS16(SOAS) - N/A 26 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
DISS16(SOAS) - N/A 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 06 March 2010
RT01 - Application for administrative restoration to the register 05 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 03 August 2009
CERTNM - Change of name certificate 27 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 04 July 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 17 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
363a - Annual Return 02 August 2005
225 - Change of Accounting Reference Date 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.