Company NameQuattro Limited
DirectorsGiuseppe Minelli and Linda Minelli
Company StatusDissolved
Company Number01481644
CategoryPrivate Limited Company
Incorporation Date27 February 1980(44 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiuseppe Minelli
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed26 June 1992(12 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleManager
Correspondence AddressWoodlands Manor
Hill Brow
Liss
Hampshire
GU33 7PU
Director NameLinda Minelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed26 June 1992(12 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleManager
Correspondence AddressWoodlands Manor
Hill Brow
Liss
Hampshire
GU33 7PU
Secretary NameLinda Minelli
NationalityItalian
StatusCurrent
Appointed26 June 1992(12 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressWoodlands Manor
Hill Brow
Liss
Hampshire
GU33 7PU

Location

Registered AddressThe Quadrangle Second Floor
180 Wardour Street
London
W1V 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 June 2001Dissolved (1 page)
5 March 2001Return of final meeting in a members' voluntary winding up (4 pages)
19 February 2001Liquidators statement of receipts and payments (6 pages)
19 January 2000Registered office changed on 19/01/00 from: 180 wardour street london W1V 3AA (1 page)
17 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2000Declaration of solvency (4 pages)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 November 1999Ad 25/09/99--------- £ si [email protected]=3955 £ ic 52962/56917 (2 pages)
17 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 November 1999S-div 25/09/99 (1 page)
24 August 1999Return made up to 26/06/99; full list of members (5 pages)
10 July 1998Return made up to 26/06/98; full list of members (5 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
27 August 1997Return made up to 26/06/97; full list of members (5 pages)
29 June 1997£ nc 45005000/45055000 30/05/97 (1 page)
29 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997Ad 30/05/97--------- £ si 1481@1=1481 £ ic 27481/28962 (2 pages)
12 June 1997Particulars of contract relating to shares (4 pages)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
12 June 1997Ad 04/04/97--------- £ si 12000@1=12000 £ ic 40962/52962 (2 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Ad 30/05/97--------- £ si 1481@1=1481 £ ic 26000/27481 (2 pages)
12 June 1997Particulars of contract relating to shares (3 pages)
12 June 1997Ad 04/04/97--------- £ si 12000@1=12000 £ ic 148962/160962 (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
28 June 1996Ad 04/04/96--------- £ si 25000@1 (2 pages)
28 June 1996Particulars of contract relating to shares (3 pages)
27 June 1996Return made up to 26/06/96; full list of members (5 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
19 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1996£ nc 5000/45005000 03/04/96 (1 page)
19 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)