About

Registered Number: 03912067
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 256 Martin Way, Morden, Surrey, SM4 4AW

 

Quick Tan Ltd was registered on 24 January 2000 and are based in Surrey, it has a status of "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLER, Mark 24 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MACNAMARA, Stephen 16 March 2011 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 16 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 22 April 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP03 - Appointment of secretary 14 February 2012
AA - Annual Accounts 09 June 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2010
AR01 - Annual Return 28 January 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 12 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 23 November 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
287 - Change in situation or address of Registered Office 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 22 November 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 26 January 2002
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 30 January 2007 Fully Satisfied

N/A

Debenture 20 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.