About

Registered Number: 02358004
Date of Incorporation: 10/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: 58 Rushden Way, Upper Hale, Farnham, Surrey, GU9 0QG

 

Established in 1989, Quality Products International (Europe) Ltd are based in Farnham in Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Roswitha 01 August 1995 09 March 1999 1
LALINDE, Amparo 06 May 1993 16 June 2000 1
MAERTIN, Helmut N/A 08 January 1993 1
MAERTIN, Ida N/A 08 February 2005 1
MAERTIN, Philip N/A 08 January 1993 1
SNEDDON, George William N/A 08 January 1993 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, John George 06 April 2010 - 1
MAERTIN, Helmut 12 December 2008 05 April 2010 1
MAERTIN, Sabine N/A 19 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 10 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 19 July 2010
AP03 - Appointment of secretary 22 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2009
353 - Register of members 26 March 2009
287 - Change in situation or address of Registered Office 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 20 April 2007
363s - Annual Return 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
395 - Particulars of a mortgage or charge 15 September 2006
AA - Annual Accounts 18 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 17 March 2005
CERTNM - Change of name certificate 30 December 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 15 March 2001
395 - Particulars of a mortgage or charge 19 September 2000
AA - Annual Accounts 26 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
363s - Annual Return 30 March 1998
225 - Change of Accounting Reference Date 30 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 19 March 1996
AA - Annual Accounts 22 February 1996
288 - N/A 01 November 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 04 March 1994
288 - N/A 20 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
288 - N/A 12 May 1993
363s - Annual Return 19 March 1993
288 - N/A 22 January 1993
AA - Annual Accounts 25 November 1992
395 - Particulars of a mortgage or charge 17 October 1992
363s - Annual Return 13 March 1992
288 - N/A 13 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1992
AA - Annual Accounts 19 February 1992
363a - Annual Return 20 June 1991
395 - Particulars of a mortgage or charge 14 June 1991
288 - N/A 30 January 1991
RESOLUTIONS - N/A 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
123 - Notice of increase in nominal capital 08 January 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 23 October 1990
288 - N/A 26 October 1989
287 - Change in situation or address of Registered Office 05 September 1989
395 - Particulars of a mortgage or charge 29 August 1989
RESOLUTIONS - N/A 17 May 1989
288 - N/A 10 April 1989
287 - Change in situation or address of Registered Office 10 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1989
CERTNM - Change of name certificate 22 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2007 Fully Satisfied

N/A

Debenture 04 September 2006 Outstanding

N/A

Fixed and floating charge 18 July 2006 Outstanding

N/A

Fixed charge on book debts 14 September 2000 Fully Satisfied

N/A

Debenture 04 October 1992 Fully Satisfied

N/A

Debenture 29 May 1991 Fully Satisfied

N/A

Debenture 21 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.