About

Registered Number: 07929863
Date of Incorporation: 31/01/2012 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2020 (4 years and 7 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Founded in 2012, Quickpass Ltd have registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". The current directors of Quickpass Ltd are Bhatti, Fiaz Hassan, Bhatti, Tracey Louise. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Fiaz Hassan 31 January 2012 - 1
BHATTI, Tracey Louise 31 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2020
LIQ14 - N/A 16 June 2020
AD01 - Change of registered office address 01 May 2019
RESOLUTIONS - N/A 30 April 2019
LIQ02 - N/A 30 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 13 November 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
PSC04 - N/A 23 October 2018
AD01 - Change of registered office address 30 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 October 2017
AA01 - Change of accounting reference date 27 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 February 2017
AD01 - Change of registered office address 13 February 2017
AA01 - Change of accounting reference date 03 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 01 May 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 31 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 24 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA01 - Change of accounting reference date 06 March 2012
SH01 - Return of Allotment of shares 05 March 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
RESOLUTIONS - N/A 10 February 2012
SH08 - Notice of name or other designation of class of shares 10 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2012
TM01 - Termination of appointment of director 03 February 2012
NEWINC - New incorporation documents 31 January 2012

Mortgages & Charges

Description Date Status Charge by
Legal charge contained in a rent deposit deed 22 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.