Quicksand Technology Ltd was dissolved on 2020-11-10.
Quicksand Technology was a private limited company that could have been found at Regent House, Bath Avenue, Wolverhampton, WV1 4EG. Its net worth was valued to be 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2014-08-29) was run by 1 director.
Director Edward R. who was appointed on 29 August 2014.
The company was officially classified as "wholesale of radio, television goods & electrical household appliances (other than records, tapes, cd's & video tapes and the equipment used for playing them)" (46439).
The last confirmation statement was filed on 2016-08-03 and last time the statutory accounts were filed was on 31 August 2015.
2015-09-29 is the date of the most recent annual return.
Quicksand Technology Ltd Address / Contact
Office Address
Regent House
Office Address2
Bath Avenue
Town
Wolverhampton
Post code
WV1 4EG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09192057
Date of Incorporation
Fri, 29th Aug 2014
Date of Dissolution
Tue, 10th Nov 2020
Industry
Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year
31st August
Company age
6 years old
Account next due date
Wed, 31st May 2017
Account last made up date
Mon, 31st Aug 2015
Next confirmation statement due date
Thu, 17th Aug 2017
Last confirmation statement dated
Wed, 3rd Aug 2016
Company staff
Edward R.
Position: Director
Appointed: 29 August 2014
People with significant control
Edward R.
Notified on
3 August 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-08-31
Net Worth
1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability
1
Reserves/Capital
Called Up Share Capital
1
Shareholder Funds
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 3rd August 2016
filed on: 22nd, August 2016
confirmation statement
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2016
gazette
Free Download
(1 page)
AA
Total exemption small company accounts data made up to 31st August 2015
filed on: 2nd, August 2016
accounts
Free Download
(4 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
gazette
Free Download
(1 page)
AR01
Annual return with complete list of members, drawn up to 29th September 2015
filed on: 25th, October 2015
annual return
Free Download
(3 pages)
AD01
Change of registered address from 34 Wakeley Hill Penn Wolverhampton WV4 5QZ on 18th December 2014 to Regent House Bath Avenue Wolverhampton WV1 4EG
filed on: 18th, December 2014
address
Free Download
(1 page)
AR01
Annual return with complete list of members, drawn up to 29th September 2014
filed on: 29th, September 2014
annual return
Free Download
(3 pages)
CH01
On 31st August 2014 director's details were changed
filed on: 31st, August 2014
officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 29th, August 2014
incorporation
Free Download
(7 pages)
SH01
Statement of Capital on 29th August 2014: 1.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.