Company NameQuash Group Ltd
Company StatusDissolved
Company Number06743247
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicholas Alexander Bowater
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleBusiness Manager
Correspondence Address302 Westbourne Grove
London
W11 2PS
Secretary NameMr Peter John Nicholls
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Barn
Little Polgooth
St Austell
Cornwall
PL26 7DD
Director NameMr Peter John Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Barn
Little Polgooth
St Austell
Cornwall
PL26 7DD

Location

Registered Address15a Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

200 at 1Nicholas Bowater
50.00%
Ordinary
200 at 1Peter John Nicholls
50.00%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Registered office address changed from 1 Trevarrick Road St. Austell Cornwall PL25 5JN on 26 May 2010 (2 pages)
26 May 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 400
(14 pages)
26 May 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 400
(14 pages)
26 May 2010Registered office address changed from 1 Trevarrick Road St. Austell Cornwall PL25 5JN on 26 May 2010 (2 pages)
26 May 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 400
(14 pages)
17 May 2010Change of name notice (3 pages)
17 May 2010Change of name notice (3 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Appointment terminated director peter nicholls (1 page)
22 May 2009Appointment Terminated Director peter nicholls (1 page)
6 November 2008Incorporation (15 pages)
6 November 2008Incorporation (15 pages)