Company NameQuotelink Limited
Company StatusDissolved
Company Number04725441
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameIvan Ottolangui
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(4 days after company formation)
Appointment Duration7 years, 4 months (closed 24 August 2010)
RoleHaulier
Correspondence AddressCamelot
11 Granville Close
South Benfleet
Essex
SS7 1HR
Secretary NamePatricia Phyllis Gensberg
NationalityBritish
StatusClosed
Appointed11 April 2003(4 days after company formation)
Appointment Duration7 years, 4 months (closed 24 August 2010)
RoleSecretary
Correspondence Address11 Granville Close
South Benfleet
Essex
SS7 1HR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,041
Cash£100
Current Liabilities£15,907

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Return made up to 07/04/09; full list of members (3 pages)
11 June 2009Return made up to 07/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Return made up to 07/04/08; full list of members (3 pages)
6 November 2008Return made up to 07/04/08; full list of members (3 pages)
29 May 2008Return made up to 07/04/07; full list of members (3 pages)
29 May 2008Return made up to 07/04/07; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Return made up to 07/04/06; full list of members (6 pages)
22 June 2006Return made up to 07/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Return made up to 07/04/05; full list of members (6 pages)
23 November 2005Return made up to 07/04/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 07/04/04; full list of members (6 pages)
24 June 2004Return made up to 07/04/04; full list of members (6 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 120 east road london N1 6AA (1 page)
22 April 2003Registered office changed on 22/04/03 from: 120 east road london N1 6AA (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Incorporation (17 pages)