QUDDOS LIMITED
BUCKHURST HILL QUDDOS (LONDON) LTD. ACTIVE DESIGNS LIMITED

Hellopages » Essex » Epping Forest » IG9 5LQ

Company number 03680494
Status Liquidation
Incorporation Date 8 December 1998
Company Type Private Limited Company
Address WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 8 July 2016; Registered office address changed from Unit B1/B2 Manor Way Bus Park Manor Way Swanscombe Kent DA10 0PP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 31 July 2015; Statement of affairs with form 4.19. The most likely internet sites of QUDDOS LIMITED are www.quddos.co.uk, and www.quddos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Quddos Limited is a Private Limited Company. The company registration number is 03680494. Quddos Limited has been working since 08 December 1998. The present status of the company is Liquidation. The registered address of Quddos Limited is Warwick House 116 Palmerston Road Buckhurst Hill Essex Ig9 5lq. . AXELSON, Hazel is a Secretary of the company. CANTWELL, Leigh Martin is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary CANTWELL, Nicola has been resigned. Secretary JOHNSON, Diane Margaret has been resigned. Secretary RAYMENT, Kerry Ann has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director CONLON, Robert has been resigned. Director JOHNSON, Michael has been resigned. Director RAYMENT, Kerry Ann has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
AXELSON, Hazel
Appointed Date: 05 April 2001

Director
CANTWELL, Leigh Martin
Appointed Date: 01 April 2001
60 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 17 December 1998
Appointed Date: 08 December 1998

Secretary
CANTWELL, Nicola
Resigned: 12 December 2003
Appointed Date: 14 March 2003

Secretary
JOHNSON, Diane Margaret
Resigned: 28 March 2000
Appointed Date: 17 December 1998

Secretary
RAYMENT, Kerry Ann
Resigned: 05 April 2001
Appointed Date: 28 March 2000

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 17 December 1998
Appointed Date: 08 December 1998

Director
CONLON, Robert
Resigned: 12 December 2003
Appointed Date: 01 May 2000
63 years old

Director
JOHNSON, Michael
Resigned: 28 March 2000
Appointed Date: 17 December 1998
78 years old

Director
RAYMENT, Kerry Ann
Resigned: 05 April 2001
Appointed Date: 28 March 2000
57 years old

QUDDOS LIMITED Events

25 Sep 2016
Liquidators statement of receipts and payments to 8 July 2016
31 Jul 2015
Registered office address changed from Unit B1/B2 Manor Way Bus Park Manor Way Swanscombe Kent DA10 0PP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 31 July 2015
30 Jul 2015
Statement of affairs with form 4.19
30 Jul 2015
Appointment of a voluntary liquidator
30 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09

...
... and 63 more events
20 Jan 1999
New director appointed
20 Jan 1999
Director resigned
20 Jan 1999
Secretary resigned
20 Jan 1999
Registered office changed on 20/01/99 from: international house 31 church road, hendon london NW4 4EB
08 Dec 1998
Incorporation

QUDDOS LIMITED Charges

20 January 2011
Fixed & floating charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 31 October 2007
Persons entitled: David Walker
Description: By way of legal mortgage all property, by way of fixed…
1 April 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 31 October 2007
Persons entitled: Roy Goodwin
Description: By way of legal mortgage all property, by way of fixed…
1 April 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 25 January 2006
Persons entitled: Robert & Great Gravett
Description: By way of legal mortgage all property, by way of fixed…