Company NameQuoture Business Services Limited
Company StatusDissolved
Company Number05923034
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Mace
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed19 October 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 April 2010)
RoleConsultant
Correspondence AddressGarden Flat 150 Victoria Rise
London
SW4 0NW
Secretary NameBrendan John Hannan
NationalityAustralian
StatusClosed
Appointed20 August 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressApartment 411
34a 36 Kilburn Highroad
London
NW6 5UA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressGarden Flat
150 Victoria Rise
London
SW4 0NW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£76,199
Net Worth£12,319
Cash£27,248
Current Liabilities£16,574

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
9 September 2008Return made up to 04/09/08; full list of members (3 pages)
9 September 2008Director's change of particulars / elizabeth mace / 09/09/2008 (1 page)
9 September 2008Director's Change of Particulars / elizabeth mace / 09/09/2008 / HouseName/Number was: , now: garden flat; Street was: 95 cavendish road, now: 150 victoria rise; Post Code was: SW12 0BN, now: SW4 0NW; Country was: , now: united kingdom (1 page)
9 September 2008Return made up to 04/09/08; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 June 2008Registered office changed on 19/06/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
19 June 2008Registered office changed on 19/06/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
2 October 2007Return made up to 04/09/07; full list of members (2 pages)
2 October 2007Return made up to 04/09/07; full list of members (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
4 September 2006Incorporation (7 pages)