About

Registered Number: 04723708
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2015 (9 years ago)
Registered Address: Heel Barn, Heel Road, Stalisfield Faversham, Kent, ME13 0JH

 

Based in Stalisfield Faversham, Kent, Quercus Universal Designs Ltd was established in 2003, it has a status of "Dissolved". We don't know the number of employees at this organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2015
L64.07 - Release of Official Receiver 06 March 2015
COCOMP - Order to wind up 28 August 2008
363a - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
AA - Annual Accounts 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2006
RESOLUTIONS - N/A 04 October 2005
395 - Particulars of a mortgage or charge 24 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 01 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2005
225 - Change of Accounting Reference Date 05 October 2004
395 - Particulars of a mortgage or charge 10 July 2004
363s - Annual Return 06 April 2004
287 - Change in situation or address of Registered Office 27 June 2003
287 - Change in situation or address of Registered Office 27 June 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2007 Outstanding

N/A

Letter of pledge over a deposit 26 March 2007 Outstanding

N/A

Debenture 21 March 2007 Outstanding

N/A

Legal charge 30 January 2006 Outstanding

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.