Company NameRR Quorn Limited
Company StatusDissolved
Company Number07308595
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 8 months ago)
Dissolution Date7 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark David Newman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Millbank
London
SW19 3JA
Director NameMr Richard William Bowen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameDr Mohammed Abdel Haq
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address32 Brook Street
London
W1K 5DL
Director NameMishal Abdullah Al-Musallam
Date of BirthNovember 1973 (Born 50 years ago)
NationalityKuwaiti
StatusResigned
Appointed23 July 2010(2 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 December 2010)
RoleManaging Director
Country of ResidenceKuwait
Correspondence AddressPO Box 2212 Safat 13023
Kuwait City
Kuwait
Director NameFaisal Al Matar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed22 December 2010(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressPO Box 2212
Safat 13023
Kuwait City
Kuwait
Director NameHayder Seddiq Tawfik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 June 2013)
RoleInvestment Director
Country of ResidenceKuwait
Correspondence AddressAl-Daw Tower Khalid Ibn Elwaleed Street
Kuwait City - Sharq
2152 Safat,1302

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Regency Residential LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,450,000
Gross Profit£388,696
Net Worth£312,432
Cash£1,066,181
Current Liabilities£1,474,258

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Final Gazette dissolved following liquidation (1 page)
7 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
26 September 2013Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 26 September 2013 (2 pages)
25 September 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2013Declaration of solvency (3 pages)
25 September 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Declaration of solvency (3 pages)
25 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
23 July 2013Termination of appointment of Faisal Al Matar as a director on 21 June 2013 (2 pages)
23 July 2013Appointment of Mr Mark David Newman as a director on 21 June 2013 (3 pages)
23 July 2013Appointment of Mr Mark David Newman as a director on 21 June 2013 (3 pages)
23 July 2013Termination of appointment of Hayder Seddiq Tawfik as a director on 21 June 2013 (2 pages)
23 July 2013Termination of appointment of Faisal Al Matar as a director on 21 June 2013 (2 pages)
23 July 2013Termination of appointment of Hayder Seddiq Tawfik as a director on 21 June 2013 (2 pages)
21 February 2013Termination of appointment of Richard William Bowen as a director on 31 January 2013 (1 page)
21 February 2013Termination of appointment of Richard William Bowen as a director on 31 January 2013 (1 page)
6 November 2012Termination of appointment of Mohammed Abdel Haq as a director (1 page)
6 November 2012Termination of appointment of Mohammed Abdel Haq as a director (1 page)
6 November 2012Appointment of Hayder Seddiq Tawfik as a director on 10 August 2012 (2 pages)
6 November 2012Appointment of Hayder Seddiq Tawfik as a director on 10 August 2012 (2 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 February 2011Termination of appointment of Mishal Al-Musallam as a director (1 page)
7 February 2011Termination of appointment of Mishal Al-Musallam as a director (1 page)
3 February 2011Appointment of Faisal Al Matar as a director (3 pages)
3 February 2011Appointment of Dr Mohammed Abdel Haq as a director (3 pages)
3 February 2011Appointment of Dr Mohammed Abdel Haq as a director (3 pages)
3 February 2011Appointment of Faisal Al Matar as a director (3 pages)
10 January 2011Appointment of Mishal Abdullah Al-Musallam as a director (2 pages)
10 January 2011Appointment of Mishal Abdullah Al-Musallam as a director (2 pages)
5 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 July 2010Incorporation (21 pages)
8 July 2010Incorporation (21 pages)