About

Registered Number: 05641074
Date of Incorporation: 30/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: 81 Morley Avenue, Nottingham, NG3 5FZ

 

Quality Embroidery Design Ltd was setup in 2005, it's status is listed as "Dissolved". The current directors of this business are listed as Boyd, Neville Cunningham, Wright, Margaret Julie in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Neville Cunningham 30 November 2005 - 1
WRIGHT, Margaret Julie 30 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 12 June 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 19 January 2007
363s - Annual Return 02 January 2007
225 - Change of Accounting Reference Date 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.