Company NameQuimeron Business Services Limited
Company StatusDissolved
Company Number05923158
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Ellison
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2006(2 months after company formation)
Appointment Duration4 years, 3 months (closed 01 March 2011)
RoleConsultant
Correspondence Address12 Drive Mansions Fulham Road
Fulham
London
SW6 5JB
Secretary NameSandra Bateman
NationalityAustralian
StatusClosed
Appointed12 February 2007(5 months, 1 week after company formation)
Appointment Duration4 years (closed 01 March 2011)
RoleCompany Director
Correspondence Address12 Drive Mansions Fulham Road
London
SW6 5JB
Director NameSandra Bateman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed04 September 2007(1 year after company formation)
Appointment Duration3 years, 5 months (closed 01 March 2011)
RoleConsultant
Correspondence Address12 Drive Mansions Fulham Road
London
SW6 5JB
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 Address6-41 Carlton Drive
Putney
London
Greater London
SW15 2DG
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

1 at 1Mark Ellison
100.00%
Ordinary

Financials

Year2014
Turnover£74,223
Net Worth£36,068
Cash£51,929
Current Liabilities£15,998

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Registered office address changed from 12 Drive Mansion Fulham Road London SW6 5JB on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 12 Drive Mansion Fulham Road London SW6 5JB on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 12 Drive Mansion Fulham Road London SW6 5JB on 5 January 2010 (1 page)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 04/09/07; full list of members (2 pages)
17 September 2007New director appointed (1 page)
17 September 2007Return made up to 04/09/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007New director appointed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: basement flat 1A ranelagh gardens london SW6 3PA (1 page)
10 July 2007Registered office changed on 10/07/07 from: basement flat 1A ranelagh gardens london SW6 3PA (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: basement flat 1A ranelagh gardens putney bridge london SW6 3PA (1 page)
19 March 2007Registered office changed on 19/03/07 from: basement flat 1A ranelagh gardens putney bridge london SW6 3PA (1 page)
15 March 2007Registered office changed on 15/03/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 November 2006Director resigned (1 page)
4 September 2006Incorporation (7 pages)