About

Registered Number: 03039069
Date of Incorporation: 29/03/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2019 (5 years and 5 months ago)
Registered Address: Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

 

Founded in 1995, Quality Systems International (UK) Ltd have registered office in Berkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are 3 directors listed as Ord, David Anthony, Freier, Heinz Hermann, Koster, Franz Wilhelm, Dr for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREIER, Heinz Hermann 29 March 1995 04 August 2000 1
KOSTER, Franz Wilhelm, Dr 29 March 1995 12 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ORD, David Anthony 29 March 1995 01 March 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2019
LIQ14 - N/A 26 October 2018
LIQ03 - N/A 31 May 2018
4.68 - Liquidator's statement of receipts and payments 08 April 2017
F10.2 - N/A 12 April 2016
AD01 - Change of registered office address 07 April 2016
RESOLUTIONS - N/A 05 April 2016
4.20 - N/A 05 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 May 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 02 March 2010
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288a - Notice of appointment of directors or secretaries 31 May 2007
363s - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 16 March 2005
395 - Particulars of a mortgage or charge 21 December 2004
287 - Change in situation or address of Registered Office 03 November 2004
395 - Particulars of a mortgage or charge 26 May 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 26 February 2004
287 - Change in situation or address of Registered Office 29 November 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 07 April 1999
395 - Particulars of a mortgage or charge 04 March 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 09 April 1997
225 - Change of Accounting Reference Date 01 April 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 02 April 1996
287 - Change in situation or address of Registered Office 24 March 1996
288 - N/A 24 March 1996
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
287 - Change in situation or address of Registered Office 12 April 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2004 Outstanding

N/A

Rent deposit deed 11 May 2004 Outstanding

N/A

Security deposit deed 01 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.