Company NameQuadraginta Limited
Company StatusDissolved
Company Number03704169
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)
Previous NameSecondimport Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Russell Dungworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(2 weeks, 5 days after company formation)
Appointment Duration14 years, 3 months (closed 04 June 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMr Mark Russell Dungworth
StatusClosed
Appointed12 November 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address1 Spring Cottages, St. Leonards
Road, Surbiton
Surrey
KT6 4DF
Secretary NameMaria Anne Brind
NationalityBritish
StatusResigned
Appointed16 February 1999(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 March 1999)
RoleCompany Director
Correspondence Address10 Cleves Court
16-18 Saint Marks Hill
Surbiton
Surrey
KT6 4PS
Secretary NameMartin Brandon Dungworth
NationalityBritish
StatusResigned
Appointed04 March 1999(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 November 2009)
RoleCompany Director
Correspondence Address45 Shoreditch Road
Taunton
Somerset
TA1 3DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Spring Cottages, St. Leonards
Road, Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

2 at £1Mr Mark Russell Dungworth
100.00%
Ordinary

Financials

Year2014
Net Worth£7,219
Cash£53
Current Liabilities£1,094

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
28 January 2013Application to strike the company off the register (3 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(3 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(3 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Appointment of Mr Mark Russell Dungworth as a secretary (1 page)
19 January 2010Appointment of Mr Mark Russell Dungworth as a secretary (1 page)
19 January 2010Termination of appointment of Martin Dungworth as a secretary (1 page)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Martin Dungworth as a secretary (1 page)
17 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 January 2009Director's change of particulars / mark dungworth / 01/07/2008 (1 page)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Director's Change of Particulars / mark dungworth / 01/07/2008 / HouseName/Number was: , now: 1; Street was: 13 viceroy lodge, now: spring cottages; Area was: claremont road, now: st leonards road; Post Code was: KT6 4RQ, now: KT6 4DF (1 page)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 13 viceroy lodge claremont road surbiton surrey KT6 4RQ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 13 viceroy lodge claremont road surbiton surrey KT6 4RQ (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Return made up to 17/01/06; full list of members (2 pages)
27 January 2006Return made up to 17/01/06; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Return made up to 17/01/05; full list of members (6 pages)
2 February 2005Return made up to 17/01/05; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Return made up to 17/01/04; full list of members (6 pages)
26 January 2004Return made up to 17/01/04; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Return made up to 17/01/03; full list of members (6 pages)
23 January 2003Return made up to 17/01/03; full list of members (6 pages)
21 November 2002Registered office changed on 21/11/02 from: 18 high west street dorchester dorset DT1 1UW (1 page)
21 November 2002Registered office changed on 21/11/02 from: 18 high west street dorchester dorset DT1 1UW (1 page)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 pages)
1 March 2000Return made up to 28/01/00; full list of members (6 pages)
1 March 2000Return made up to 28/01/00; full list of members (6 pages)
3 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
5 March 1999Memorandum and Articles of Association (9 pages)
5 March 1999Memorandum and Articles of Association (9 pages)
26 February 1999Company name changed secondimport LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed secondimport LIMITED\certificate issued on 01/03/99 (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
28 January 1999Incorporation (13 pages)