About

Registered Number: 04344131
Date of Incorporation: 21/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

 

Based in London, Quelfind Ltd was registered on 21 December 2001. This organisation has one director listed as Heathbrooke Directors Limited. 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
HEATHBROOKE DIRECTORS LIMITED 19 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 03 February 2016
AR01 - Annual Return 21 December 2015
RESOLUTIONS - N/A 02 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2015
SH19 - Statement of capital 02 December 2015
CAP-SS - N/A 02 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 January 2013
AP04 - Appointment of corporate secretary 30 November 2012
AD01 - Change of registered office address 30 November 2012
AP02 - Appointment of corporate director 30 November 2012
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AA - Annual Accounts 28 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 24 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 23 September 2005
363a - Annual Return 05 January 2005
AA - Annual Accounts 17 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 May 2004
AA - Annual Accounts 19 January 2004
363a - Annual Return 11 January 2004
363a - Annual Return 15 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2002
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.