Quartino
6572
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34 Christine Complex, Block B, Amathountas Av Limassol 4531 |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at €1 | Paola Knobel 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2022 | Application to strike the company off the register (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 15 November 2020 with updates (6 pages) |
20 December 2020 | Change of details for Giuseppe Vucetich as a person with significant control on 13 October 2020 (2 pages) |
24 September 2020 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 24 September 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 September 2020 | Amended total exemption full accounts made up to 31 December 2016 (12 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 September 2020 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
24 September 2020 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
24 September 2020 | Restoration by order of the court (3 pages) |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (1 page) |
26 October 2017 | Application to strike the company off the register (1 page) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Sean Lee Hogan as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Sean Lee Hogan as a director on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 33-35 Daws Lane London NW7 4SD to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Paola Knobel as a director on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Paola Knobel as a director on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 33-35 Daws Lane London NW7 4SD to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Sean Lee Hogan on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Lee Hogan on 13 January 2015 (2 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
2 July 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
15 November 2011 | Incorporation (44 pages) |
15 November 2011 | Incorporation (44 pages) |