Company NameQuick & Precise Services Ltd
Company StatusDissolved
Company Number09089196
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 9 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sahi Thierry Siaba
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIvorian
StatusClosed
Appointed30 June 2014(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex House Manchester Abattoir, Riverpark Road
Manchester
M40 2XP
Director NameMiss Akissi Koffi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosta House 144 Castle Street
Stockport
Cheshire
SK3 9JH

Location

Registered AddressApex House
Manchester Abattoir, Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Sahi Thierry Siaba
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 March 2017Registered office address changed from 13 Elgol Close Stockport SK3 8UP England to Apex House Manchester Abattoir, Riverpark Road Manchester M40 2XP on 31 March 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Registered office address changed from 13 Elgol Close Stockport SK3 8UP England to Apex House Manchester Abattoir, Riverpark Road Manchester M40 2XP on 31 March 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 October 2016Registered office address changed from Rosta House 144 Castle Street Stockport Cheshire SK3 9JH to 13 Elgol Close Stockport SK3 8UP on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Rosta House 144 Castle Street Stockport Cheshire SK3 9JH to 13 Elgol Close Stockport SK3 8UP on 4 October 2016 (1 page)
4 October 2016Registered office address changed from PO Box SK3 8HR Elgol Close Adswood Road Stockport SK3 8HR England to 13 Elgol Close Stockport SK3 8UP on 4 October 2016 (1 page)
4 October 2016Registered office address changed from PO Box SK3 8HR Elgol Close Adswood Road Stockport SK3 8HR England to 13 Elgol Close Stockport SK3 8UP on 4 October 2016 (1 page)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 May 2015Director's details changed for Mr Sahi Thierry Siaba on 16 December 2014 (2 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Director's details changed for Mr Sahi Thierry Siaba on 16 December 2014 (2 pages)
19 January 2015Termination of appointment of Akissi Koffi as a director on 13 January 2015 (1 page)
19 January 2015Termination of appointment of Akissi Koffi as a director on 13 January 2015 (1 page)
30 June 2014Appointment of Mr Sahi Thierry Siaba as a director (2 pages)
30 June 2014Appointment of Mr Sahi Thierry Siaba as a director (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)