Company NameQuickjet Limited
Company StatusDissolved
Company Number03733609
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2000)
RoleAccountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameSimon Boyd De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2000)
RoleEngineer
Correspondence AddressKey West
Sark
GY9 0SB
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2000)
RoleBusinessman
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCaversham Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2000)
Correspondence AddressMalzard House 15 Union Street
St Helier
Jersey
Channel Islands
JE4 8TY

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2001Registered office changed on 19/09/01 from: 120 east road london N1 6AA (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
21 March 2000Return made up to 16/03/00; full list of members (7 pages)
10 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 May 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: audit house 151 high street billericay essex CM12 9AB (1 page)
8 April 1999Ad 31/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 April 1999New director appointed (4 pages)
6 April 1999New director appointed (4 pages)
6 April 1999New director appointed (7 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: 120 east road london N1 6AA (2 pages)
16 March 1999Incorporation (15 pages)