About

Registered Number: 06001717
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: Immo-Cent Limited, Minshull, House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

 

Quayris Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Kitter, Dietmar Ruediger, Hosse, Siegrfried Michael for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITTER, Dietmar Ruediger 17 November 2006 - 1
HOSSE, Siegrfried Michael 17 November 2006 01 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
TM02 - Termination of appointment of secretary 17 June 2014
DISS16(SOAS) - N/A 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AA - Annual Accounts 29 September 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 10 July 2013
DISS16(SOAS) - N/A 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 19 March 2013
AA - Annual Accounts 30 September 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 23 August 2012
DISS16(SOAS) - N/A 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
CERTNM - Change of name certificate 07 December 2010
CONNOT - N/A 07 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 23 January 2008
225 - Change of Accounting Reference Date 22 February 2007
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.