About

Registered Number: 04233335
Date of Incorporation: 13/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (8 years and 8 months ago)
Registered Address: 37 Sun Hill Crescent, Alresford, Hampshire, SO24 9NJ

 

Founded in 2001, Quality Fastener Design Ltd has its registered office in Alresford, it has a status of "Dissolved". We do not know the number of employees at the organisation. There is one director listed as Mott, Marie-helene for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOTT, Marie-Helene 07 May 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 05 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 13 July 2015
AP03 - Appointment of secretary 27 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 14 January 2014
CH03 - Change of particulars for secretary 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 15 June 2012
SH03 - Return of purchase of own shares 25 May 2012
SH06 - Notice of cancellation of shares 10 May 2012
RESOLUTIONS - N/A 04 April 2012
MISC - Miscellaneous document 04 April 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 15 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
123 - Notice of increase in nominal capital 08 August 2001
MEM/ARTS - N/A 02 August 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
CERTNM - Change of name certificate 27 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
CERTNM - Change of name certificate 18 July 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.