Company NameQuore Group Ltd.
Company StatusDissolved
Company Number05662775
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamesUndercover Mobile Limited and Quore London Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Wadley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2014(8 years, 4 months after company formation)
Appointment Duration12 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Ronojay Nag
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Lind Road
Sutton
Surrey
SM1 4PL
Secretary NameMrs Amanda Jane Gough Nag
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleMarketing
Correspondence Address80 Lind Road
Sutton
Surrey
SM1 4PL

Contact

Websitewww.quore.co.uk

Location

Registered Address80 Lind Road, Sutton
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

901 at £1Ronnie Nag
99.89%
Ordinary
1 at £1Amanda Jane Nag
0.11%
Ordinary

Financials

Year2014
Net Worth£1,217
Current Liabilities£11,036

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
11 July 2014Termination of appointment of Amanda Jane Gough Nag as a secretary on 1 May 2014 (1 page)
11 July 2014Termination of appointment of Amanda Jane Gough Nag as a secretary on 1 May 2014 (1 page)
11 July 2014Termination of appointment of Amanda Jane Gough Nag as a secretary on 1 May 2014 (1 page)
5 July 2014Voluntary strike-off action has been suspended (1 page)
5 July 2014Voluntary strike-off action has been suspended (1 page)
26 June 2014Appointment of Mr James Wadley as a director on 10 May 2014 (2 pages)
26 June 2014Termination of appointment of Ronojay Nag as a director on 10 May 2014 (1 page)
26 June 2014Termination of appointment of Ronojay Nag as a director on 10 May 2014 (1 page)
26 June 2014Appointment of Mr James Wadley as a director on 10 May 2014 (2 pages)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
29 November 2013Termination of appointment of a director (1 page)
29 November 2013Termination of appointment of a director (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
20 May 2013Change of name notice (1 page)
20 May 2013Change of name notice (1 page)
31 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 902
(4 pages)
31 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 902
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Director's details changed for Mr Ronojay Nag on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed for Amanda Jane Gough Nag on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ronojay Nag on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed for Amanda Jane Gough Nag on 27 January 2012 (2 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 902
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 902
(4 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed quore london LTD\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
25 October 2010Company name changed quore london LTD\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
28 September 2010Accounts made up to 31 December 2009 (2 pages)
28 September 2010Accounts made up to 31 December 2009 (2 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 October 2009Accounts made up to 31 December 2008 (2 pages)
15 October 2009Accounts made up to 31 December 2008 (2 pages)
10 February 2009Return made up to 23/12/08; full list of members (10 pages)
10 February 2009Return made up to 23/12/08; full list of members (10 pages)
2 November 2008Accounts made up to 31 December 2007 (1 page)
2 November 2008Accounts made up to 31 December 2007 (1 page)
25 April 2008Company name changed undercover mobile LIMITED\certificate issued on 29/04/08 (2 pages)
25 April 2008Company name changed undercover mobile LIMITED\certificate issued on 29/04/08 (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 23/12/07; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 23/12/07; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
27 September 2007Accounts made up to 31 December 2006 (1 page)
27 September 2007Accounts made up to 31 December 2006 (1 page)
17 January 2007Return made up to 23/12/06; full list of members (2 pages)
17 January 2007Return made up to 23/12/06; full list of members (2 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
4 October 2006Registered office changed on 04/10/06 from: 50 bynes road south croydon CR2 0PR (1 page)
4 October 2006Registered office changed on 04/10/06 from: 50 bynes road south croydon CR2 0PR (1 page)
23 December 2005Incorporation (14 pages)
23 December 2005Incorporation (14 pages)