About

Registered Number: 04971004
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 63 Harpesford Avenue, Virginia Water, Surrey, GU25 4RG,

 

Quick Books Ltd was registered on 20 November 2003 and are based in Virginia Water, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are Thakore, Vijay, Thakore, Nilesh, Thakore, Purnima.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKORE, Nilesh 01 November 2010 - 1
THAKORE, Purnima 20 November 2003 29 June 2013 1
Secretary Name Appointed Resigned Total Appointments
THAKORE, Vijay 20 November 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 27 May 2020
AA - Annual Accounts 22 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 22 November 2019
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 09 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 28 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 November 2013
TM01 - Termination of appointment of director 22 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 29 November 2009
CH01 - Change of particulars for director 29 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
353 - Register of members 02 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 06 December 2005
363a - Annual Return 30 November 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 08 December 2004
225 - Change of Accounting Reference Date 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.