About

Registered Number: 04406839
Date of Incorporation: 30/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Established in 2002, Quality Electro Depositors Ltd has its registered office in Oxfordshire, it's status is listed as "Dissolved". There are 4 directors listed for Quality Electro Depositors Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARIA, Mansukh 24 March 2006 - 1
WISE, Julian 13 May 2002 - 1
HOOK, Brian 13 May 2002 22 January 2012 1
O HARA, James 09 January 2003 12 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 21 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 02 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 01 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
395 - Particulars of a mortgage or charge 15 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
CERTNM - Change of name certificate 15 May 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
Deed 12 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.