Company NameQuattro London Limited
Company StatusDissolved
Company Number05911140
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRussell John Debnam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lockham Farm Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4UR
Director NameJeffrey Stuart Hines
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lime Close
South Ockendon
Essex
RM15 6NN
Secretary NameJeffrey Stuart Hines
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lime Close
South Ockendon
Essex
RM15 6NN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressW117 Holywell Centre
1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Jeffrey Stuart Hines
50.00%
Ordinary
1 at £1Russell John Debnam
50.00%
Ordinary

Financials

Year2014
Net Worth£2,262
Cash£3,668
Current Liabilities£1,721

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
(5 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
(5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Director and Secretary's Change of Particulars / jeffrey hines / 01/01/2009 / HouseName/Number was: , now: 7; Street was: 57 pear tree close, now: lime close; Post Code was: RM15 6PR, now: RM15 6NN; Country was: , now: united kingdom (1 page)
16 September 2009Return made up to 21/08/09; full list of members (4 pages)
16 September 2009Return made up to 21/08/09; full list of members (4 pages)
16 September 2009Director and secretary's change of particulars / jeffrey hines / 01/01/2009 (1 page)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 August 2007Return made up to 21/08/07; full list of members (2 pages)
31 August 2007Return made up to 21/08/07; full list of members (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
21 August 2006Incorporation (15 pages)
21 August 2006Incorporation (15 pages)