QUICKREPLY LIMITED
Overview
Company Name | QUICKREPLY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05904737 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUICKREPLY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QUICKREPLY LIMITED located?
Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUICKREPLY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for QUICKREPLY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Apr 26, 2020 | 15 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 28, 2019 | 15 pages | AA | ||
Confirmation statement made on Aug 14, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||
Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019 | 2 pages | CH01 | ||
Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Full accounts made up to Apr 29, 2018 | 15 pages | AA | ||
Confirmation statement made on Aug 14, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Apr 30, 2017 | 15 pages | AA | ||
Confirmation statement made on Aug 14, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Apr 24, 2016 | 16 pages | AA | ||
Confirmation statement made on Aug 14, 2016 with updates | 6 pages | CS01 | ||
Current accounting period shortened from Aug 31, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||
Appointment of Rachel Isabel Lilian Stockton as a director on Nov 05, 2015 | 3 pages | AP01 | ||
Appointment of Adedotun Ademola Adegoke as a director on Nov 05, 2015 | 3 pages | AP01 | ||
Appointment of Cameron John Olsen as a secretary on Nov 05, 2015 | 3 pages | AP03 | ||
Termination of appointment of Avremi Eivan as a secretary on Nov 05, 2015 | 2 pages | TM02 | ||
Who are the officers of QUICKREPLY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260018670001 | |||||||
ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Senior Buyer | 203129860001 | ||||
DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Director | 256598390002 | ||||
EIVAN, Avremi | Secretary | Tenterden Gardens NW4 1TE London 38 England | British | 123082600001 | ||||||
OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 203131770001 | |||||||
RAJUAN, Bezalel | Secretary | 74 Clifton Hill NW8 0JT London | British | Co Director | 118119430001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
EIVAN, Avremi | Director | Tenterden Gardens NW4 1TE London 38 England | United Kingdom | British | Secretary | 123082600010 | ||||
RAJUAN, Bezalel | Director | 74 Clifton Hill NW8 0JT London | British | Co Director | 118119430001 | |||||
SHAMASH, Moshe | Director | 32 Ashley Lane Hendon NW4 1HG London | England | British | Director | 102396200001 | ||||
STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Head Of Customer & Vat | 245592990001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of QUICKREPLY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sdi Sport London Limited | Apr 06, 2016 | Brook Park East Road Shirebrook NG20 8RY Mansfield Unit A England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUICKREPLY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Feb 02, 2012 Delivered On Feb 10, 2012 | Outstanding | Amount secured £28,750.00 due or to become due from the company to the chargee | |
Short particulars All right title and interest in the monies held in the deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0