Company NameQualitylink Services Limited
Company StatusDissolved
Company Number04860999
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Janet Oluwabunmi Emmanuel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(3 days after company formation)
Appointment Duration11 years (closed 22 August 2014)
RoleDomestic Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address140 Malyon Close
Braintree
Essex
CM7 2QY
Secretary NameChristopher Emmanuel
NationalityBritish
StatusResigned
Appointed11 August 2003(3 days after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2010)
RoleRecruitment Consultant
Correspondence Address140 Malyon Close
Braintree
Essex
CM7 2QY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Harlow Enterprise Hub Kao
Hockham Building
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1 at 1Hanover Directs LTD
50.00%
Ordinary
1 at 1Hcs Secretarial LTD
50.00%
Ordinary

Financials

Year2014
Turnover£99,761
Gross Profit£55,453
Net Worth-£9,118
Cash£2
Current Liabilities£9,462

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:s/s cert.release of liquidator (1 page)
11 October 2013Insolvency:s/s cert.release of liquidator (1 page)
28 December 2012Order of court to wind up (2 pages)
28 December 2012Order of court to wind up (2 pages)
30 April 2012Registered office address changed from 4 South Walk West Wickham Kent BR4 9JA on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 4 South Walk West Wickham Kent BR4 9JA on 30 April 2012 (2 pages)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
3 May 2011Registered office address changed from Unit D1-D2 the Maltings, Station Road Sawbridgeworth CM21 9JX on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Unit D1-D2 the Maltings, Station Road Sawbridgeworth CM21 9JX on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Unit D1-D2 the Maltings, Station Road Sawbridgeworth CM21 9JX on 3 May 2011 (2 pages)
31 August 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
31 August 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
8 April 2010Termination of appointment of Christopher Emmanuel as a secretary (2 pages)
8 April 2010Termination of appointment of Christopher Emmanuel as a secretary (2 pages)
13 September 2009Director's change of particulars / janet emmanuel / 08/08/2009 (1 page)
13 September 2009Secretary's change of particulars / christopher emmanuel / 08/08/2009 (1 page)
13 September 2009Return made up to 08/08/09; full list of members (10 pages)
13 September 2009Director's change of particulars / janet emmanuel / 08/08/2009 (1 page)
13 September 2009Return made up to 08/08/08; no change of members (17 pages)
13 September 2009Secretary's change of particulars / christopher emmanuel / 08/08/2009 (1 page)
13 September 2009Secretary's change of particulars / christopher emmanuel / 08/08/2009 (1 page)
13 September 2009Secretary's change of particulars / christopher emmanuel / 08/08/2009 (1 page)
13 September 2009Director's change of particulars / janet emmanuel / 08/08/2009 (1 page)
13 September 2009Return made up to 08/08/08; no change of members (17 pages)
13 September 2009Director's change of particulars / janet emmanuel / 08/08/2009 (1 page)
13 September 2009Return made up to 08/08/09; full list of members (10 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
17 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
17 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 November 2007Return made up to 08/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2007Return made up to 08/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 September 2006Return made up to 08/08/06; full list of members (7 pages)
27 September 2006Return made up to 08/08/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
8 February 2005Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 24 morden road chadwell heath essex RM6 6ED (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 24 morden road chadwell heath essex RM6 6ED (1 page)
4 September 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (6 pages)
8 August 2003Incorporation (6 pages)