Company NameQualitek Consulting Limited
Company StatusDissolved
Company Number06194696
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Moriam Temitope Akindele
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Advice Avenue
Grays
Essex
RM16 6QN
Secretary NameBamitale Oluwadamilola Akindele
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Advice Avenue
Grays
Essex
RM16 6QN

Location

Registered Address8 Advice Avenue
Chafford Hundred
Grays
Essex
RM16 6QN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (3 pages)
20 August 2013Application to strike the company off the register (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(4 pages)
11 July 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Moriam Temitope Akindele on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Moriam Temitope Akindele on 30 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 30/03/09; full list of members (3 pages)
18 June 2009Return made up to 30/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Secretary's Change of Particulars / bamitale akindele / 22/05/2008 / Middle Name/s was: , now: oluwadamilola; HouseName/Number was: , now: 8; Street was: 123 wheelers cross, now: advice avenue; Post Town was: barking, now: grays; Post Code was: IG11 7EH, now: RM16 6QN (1 page)
2 June 2008Return made up to 30/03/08; full list of members (3 pages)
2 June 2008Secretary's change of particulars / bamitale akindele / 22/05/2008 (1 page)
2 June 2008Return made up to 30/03/08; full list of members (3 pages)
27 May 2008Director's Change of Particulars / moriam dawodu / 02/05/2008 / Surname was: dawodu, now: akindele; HouseName/Number was: , now: 8; Street was: 123 wheelers cross, now: advice avenue; Post Town was: barking, now: grays; Post Code was: IG11 7EH, now: RM16 6QN (1 page)
27 May 2008Director's change of particulars / moriam dawodu / 02/05/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from 123 wheelers cross barking essex IG11 7EH (1 page)
27 May 2008Registered office changed on 27/05/2008 from 123 wheelers cross barking essex IG11 7EH (1 page)
30 March 2007Incorporation (14 pages)
30 March 2007Incorporation (14 pages)