About

Registered Number: 05443770
Date of Incorporation: 05/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 10 months ago)
Registered Address: C/O Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, Essex, IG3 8LA,

 

Established in 2005, Quddosprime Ltd has its registered office in Seven Kings, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Patel, Umar, Patel, Javid at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Umar 05 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Javid 05 May 2005 01 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
AA - Annual Accounts 06 February 2019
AD01 - Change of registered office address 07 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 04 June 2010
RESOLUTIONS - N/A 03 June 2010
RT01 - Application for administrative restoration to the register 02 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.