Company NameQuantock Enterprises Limited
Company StatusDissolved
Company Number02995862
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePatrick Joseph Nugent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(1 week, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 10 April 2001)
RoleAccountant
Correspondence Address805c Fulham Road
London
SW6 5HE
Secretary NameMichelle Madeleine Nugent
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year, 4 months after company formation)
Appointment Duration5 years (closed 10 April 2001)
RoleCompany Director
Correspondence Address805c Fulham Road
London
SW6 5HE
Director NameMichelle Madeleine Nugent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 April 2001)
RoleBusiness Manager
Correspondence Address805c Fulham Road
London
SW6 5HE
Secretary NameKevin David McCoy
NationalityIrish
StatusResigned
Appointed08 December 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address42 Turret Grove
Clapham
London
SW4 0ET
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitewww.quantockenterprises.co.uk/
Email address[email protected]
Telephone07 591917382
Telephone regionMobile

Location

Registered Address805c Fulham Road
London
SW6 5HE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
3 November 2000Application for striking-off (1 page)
7 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (2 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 46 belvedere court 372-374 upper richmond road putney london SW15 6HY (1 page)
23 December 1998Return made up to 29/11/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Registered office changed on 03/12/98 from: g floor 11 ravenna road putney london SW15 6AW (1 page)
17 November 1998New director appointed (2 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
9 February 1998Return made up to 29/11/97; no change of members (4 pages)
9 February 1998Registered office changed on 09/02/98 from: macmillan house no 10 96 kensington high street london W8 4SG (1 page)
29 January 1997Return made up to 29/11/96; no change of members (4 pages)
29 January 1997New secretary appointed (2 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (3 pages)
19 February 1996Registered office changed on 19/02/96 from: 44 waldemar avenue fulham london SW6 5NA (1 page)
18 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Accounting reference date notified as 30/04 (1 page)