About

Registered Number: 06678589
Date of Incorporation: 21/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: E-Space North Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA,

 

Established in 2008, Quick Contact Centre Ltd have registered office in Ely, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TITCOMBE, Marion 31 December 2008 - 1
TITCOMBE, Paul 31 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 26 October 2009
RESOLUTIONS - N/A 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
CERTNM - Change of name certificate 03 January 2009
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.