Company NameQuintessence Property Limited
Company StatusDissolved
Company Number07827056
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Bangura
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleBehaviour Specialist
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
10th-15th Floor
London
EC2V 7RS
Director NameMiss Annette Claudel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
10th-15th Floor
London
EC2V 7RS

Location

Registered Address88 Wood Street
10th-15th Floor
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Jason Bangura
66.67%
Ordinary
1 at £1Annette Claudel
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End06 February

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 3
(3 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 3
(3 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 3
(3 pages)
22 February 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
21 February 2013Previous accounting period shortened from 31 October 2013 to 6 February 2013 (1 page)
21 February 2013Previous accounting period shortened from 31 October 2013 to 6 February 2013 (1 page)
21 February 2013Previous accounting period shortened from 31 October 2013 to 6 February 2013 (1 page)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)