Company NameQuick Links Ltd
Company StatusDissolved
Company Number05102171
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameFarooq Anwar Goraya
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegien
StatusClosed
Appointed03 November 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address104 Mersey Bank Avenue
Chorlton Cum Hardy
Manchester
M21 7WW
Secretary NameFarkhanda Anwar
NationalityNorwegian
StatusClosed
Appointed03 November 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 August 2010)
RoleSecretary
Correspondence Address104 Merseybank Avenue
Chorlton
Manchester
Lancashire
M21 7WW
Director NameFarhan Anjum Goraya
Date of BirthJune 1979 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed19 April 2004(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 22 November 2004)
RoleCompany Director
Correspondence Address104 Mersey Bank Avenue
Chorlton
Manchester
Greater Manchester
M21 7WW
Secretary NameFarooq Anwar Goraya
NationalityNorwegien
StatusResigned
Appointed19 April 2004(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 22 November 2004)
RoleSecretary
Correspondence Address104 Mersey Bank Avenue
Chorlton Cum Hardy
Manchester
M21 7WW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address104 Mersey Bank Avenue
Cholton Cum Hardy
Manchester
M21 7WW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 15/04/09; full list of members (3 pages)
6 July 2009Return made up to 15/04/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 July 2008Return made up to 15/04/08; full list of members (3 pages)
28 July 2008Return made up to 15/04/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
26 November 2007Return made up to 15/04/07; full list of members (2 pages)
26 November 2007Return made up to 15/04/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
24 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 June 2006Return made up to 15/04/06; full list of members (6 pages)
7 June 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 April 2005Return made up to 15/04/05; full list of members (6 pages)
28 April 2005Return made up to 15/04/05; full list of members (6 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: c/o a ali & co 638A stockport road manchester M13 0SH (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Ad 15/04/04-19/04/04 £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2004Registered office changed on 27/04/04 from: c/o a ali & co 638A stockport road manchester M13 0SH (1 page)
27 April 2004Ad 15/04/04-19/04/04 £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
15 April 2004Incorporation (9 pages)
15 April 2004Incorporation (9 pages)