Company NameQuinton (2009) Limited
Company StatusDissolved
Company Number04163957
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Directors

Director NameMichael Leon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 07 October 2014)
RoleProperty Manager
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Secretary NameDavid Hare
NationalityBritish
StatusClosed
Appointed11 May 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 07 October 2014)
RoleProperty Manager
Correspondence Address10 Long Street
Atherstone
Warwickshire
CV9 1AX
Director NameBrenda Leon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Secretary NameR H P Accountancy Limited (Corporation)
StatusClosed
Appointed01 May 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 07 October 2014)
Correspondence Address7 Ellison Road
London
SW13 0AD
Director NameMichael Rufus Leon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2005)
RoleCompany Director
Correspondence Address56 Flanders Road
Bedford Park
London
W4 1NG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.birmingham.gov.uk
Telephone0116 2326598
Telephone regionLeicester

Location

Registered Address245 Upper Richmond Road West
London
SW14 8QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,892
Current Liabilities£405,950

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-16
(2 pages)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-16
(2 pages)
16 October 2009Appointment of Brenda Leon as a director (1 page)
16 October 2009Appointment of R H P Accountancy Limited as a secretary (2 pages)
16 October 2009Appointment of Brenda Leon as a director (1 page)
16 October 2009Appointment of R H P Accountancy Limited as a secretary (2 pages)
15 October 2009Restoration by order of the court (3 pages)
15 October 2009Restoration by order of the court (3 pages)
11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
12 December 2006Strike-off action suspended (1 page)
12 December 2006Strike-off action suspended (1 page)
5 July 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
8 February 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 February 2005Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 February 2005Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 June 2003Strike-off action suspended (1 page)
3 June 2003Strike-off action suspended (1 page)
10 September 2002First Gazette notice for compulsory strike-off (1 page)
10 September 2002First Gazette notice for compulsory strike-off (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: suite 27019 72 new bond street london W1S 1RR (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: suite 27019 72 new bond street london W1S 1RR (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
20 February 2001Incorporation (31 pages)
20 February 2001Incorporation (31 pages)