Company NameQuidetam Ltd
Company StatusDissolved
Company Number06768450
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Neil David Gibbons
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent Dollis Hill
London
Greater London
NW2 6HA
Director NameMs Diane Margaret Hinds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent
Dollis Hill
London
NW2 6HA
Director NameMs Diane Margaret Hinds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent
London
NW2 6HA

Location

Registered Address5 The Crescent
Dollis Hill
London
NW2 6HA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

5 at £1Diane Hinds
50.00%
Ordinary
5 at £1Neil David Keith Peter Gibbons
50.00%
Ordinary

Financials

Year2014
Net Worth£114,396
Cash£111,008
Current Liabilities£233,114

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Appointment of Ms Diane Margaret Hinds as a director (2 pages)
1 September 2011Appointment of Ms Diane Margaret Hinds as a director (2 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
8 September 2010Appointment of Mr Neil David Keith Peter Gibbons as a director (2 pages)
8 September 2010Appointment of Mr Neil David Keith Peter Gibbons as a director (2 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Termination of appointment of Diane Hinds as a director (1 page)
7 September 2010Termination of appointment of Diane Hinds as a director (1 page)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Ms Diane Margaret Hinds on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ms Diane Margaret Hinds on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Ms Diane Margaret Hinds on 1 October 2009 (2 pages)
12 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
12 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
9 December 2008Incorporation (19 pages)
9 December 2008Incorporation (19 pages)