About

Registered Number: 05393186
Date of Incorporation: 15/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2020 (3 years and 9 months ago)
Registered Address: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Having been setup in 2005, Quick Labour Ltd are based in Rickmansworth, Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Gaganpreet 15 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAI, Karen 15 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2020
LIQ14 - N/A 27 May 2020
LIQ03 - N/A 12 August 2019
AD01 - Change of registered office address 25 June 2018
RESOLUTIONS - N/A 22 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2018
LIQ02 - N/A 22 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
MR04 - N/A 23 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 25 November 2016
AD01 - Change of registered office address 25 August 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 18 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2011
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 23 August 2010
AD01 - Change of registered office address 18 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
AA01 - Change of accounting reference date 10 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
395 - Particulars of a mortgage or charge 29 April 2008
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
363a - Annual Return 08 May 2007
225 - Change of Accounting Reference Date 16 March 2006
363a - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 17 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.