Company NameQuatro Jewellers Limited
Company StatusDissolved
Company Number01953718
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Secretary NameMs Nisha Dahyalal Shah
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Eastcote Road
Harrow
HA2 8LG
Director NameMs Nisha Dahyalal Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Eastcote Road
Harrow
HA2 8LG
Director NameMs Nisha Dahyalal Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 2 months after company formation)
Appointment Duration14 years (resigned 01 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Eastcote Road
South Harrow
Harrow
Middlesex
HA2 8LG
Director NameMr Nilesh Dahyalal Shah
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 September 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address177 Edgware Road
London
W2 1ET

Contact

Telephone020 77242331
Telephone regionLondon

Location

Registered Address62 Eastcote Road
Harrow
HA2 8LG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

75 at £1Miss Nisha Dahyalal Shah
75.00%
Ordinary
25 at £1Mr Nilesh Dahyalal Shah
25.00%
Ordinary

Financials

Year2014
Net Worth-£395,706
Cash£175
Current Liabilities£587,829

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
14 February 2017Registered office address changed from 177 Edgware Road London W2 1ET to 62 Eastcote Road Harrow HA2 8LG on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 February 2017Registered office address changed from 177 Edgware Road London W2 1ET to 62 Eastcote Road Harrow HA2 8LG on 14 February 2017 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
22 December 2014Termination of appointment of Nilesh Dahyalal Shah as a director on 4 September 2014 (1 page)
22 December 2014Termination of appointment of Nilesh Dahyalal Shah as a director on 4 September 2014 (1 page)
22 December 2014Appointment of Ms Nisha Dahyalal Shah as a director on 4 September 2014 (2 pages)
22 December 2014Appointment of Ms Nisha Dahyalal Shah as a director on 4 September 2014 (2 pages)
22 December 2014Termination of appointment of Nilesh Dahyalal Shah as a director on 4 September 2014 (1 page)
22 December 2014Appointment of Ms Nisha Dahyalal Shah as a director on 4 September 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
9 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Miss Nisha Dahyalal Shah on 1 October 2009 (1 page)
3 March 2010Secretary's details changed for Miss Nisha Dahyalal Shah on 1 October 2009 (1 page)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Miss Nisha Dahyalal Shah on 1 October 2009 (1 page)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Nilesh Dahyalal Shah on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Nilesh Dahyalal Shah on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Nilesh Dahyalal Shah on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 April 2009Return made up to 31/12/08; full list of members; amend (5 pages)
13 April 2009Return made up to 31/12/08; full list of members; amend (5 pages)
19 February 2009Capitals not rolled up (2 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2009Capitals not rolled up (2 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
31 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 March 2001Full accounts made up to 30 June 2000 (12 pages)
16 March 2001Full accounts made up to 30 June 2000 (12 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 June 1999 (11 pages)
23 March 2000Full accounts made up to 30 June 1999 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (11 pages)
7 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 March 1997Return made up to 31/12/96; no change of members (4 pages)
13 March 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
8 October 1985Incorporation (14 pages)
8 October 1985Incorporation (14 pages)