Bolton
BL3 6SD
Director Name | Mr Saeed Nazir Ahmad |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 - The Castle Works Manchester Road Rochdale. Lancashire OL11 4HY |
Secretary Name | Mr Saeed Ahmad |
---|---|
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 - The Castle Works Manchester Road Rochdale. Lancashire OL11 4HY |
Director Name | Mr Stefan Gabor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Leach Street Bolton BL3 6SD |
Website | www.quidvalue.com |
---|
Registered Address | 55 Leach Street Bolton BL3 6SD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Termination of appointment of Stefan Gabor as a director on 7 June 2015 (1 page) |
6 October 2015 | Termination of appointment of Stefan Gabor as a director on 7 June 2015 (1 page) |
6 October 2015 | Termination of appointment of Stefan Gabor as a director on 7 June 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Appointment of Mr Marek Slepcik as a director on 15 May 2015 (2 pages) |
22 September 2015 | Appointment of Mr Marek Slepcik as a director on 15 May 2015 (2 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 May 2014 | Appointment of Mr Stefan Gabor as a director (2 pages) |
14 May 2014 | Registered office address changed from C/O Snd 126 St. Helens Road Bolton BL3 3PJ England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O Snd 126 St. Helens Road Bolton BL3 3PJ England on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mr Stefan Gabor as a director (2 pages) |
4 May 2014 | Termination of appointment of Saeed Ahmad as a secretary (1 page) |
4 May 2014 | Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page) |
4 May 2014 | Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page) |
4 May 2014 | Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page) |
4 May 2014 | Termination of appointment of Saeed Ahmad as a secretary (1 page) |
4 May 2014 | Termination of appointment of Saeed Ahmad as a director (1 page) |
4 May 2014 | Termination of appointment of Saeed Ahmad as a director (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Registered office address changed from Unit 2 - the Castle Works Manchester Road Rochdale. Lancashire OL11 4HY England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Unit 2 - the Castle Works Manchester Road Rochdale. Lancashire OL11 4HY England on 18 September 2013 (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Incorporation (25 pages) |
8 December 2011 | Incorporation (25 pages) |