Company NameQuimbler Limited
Company StatusDissolved
Company Number08268357
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanet Ashby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(6 months after company formation)
Appointment Duration3 years (closed 10 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 Manor Park
Richmond
Surrey
TW9 1XZ
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed25 October 2012(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address6 Manor Park
Richmond
Surrey
TW9 1XZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

213.9k at £1Janet Ashby
100.00%
Redeemable Preference
2 at £1Janet Ashby
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,692
Cash£10
Current Liabilities£7,328

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
7 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 213,934
(4 pages)
7 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 213,934
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 December 2014Registered office address changed from 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA to 6 Manor Park Richmond Surrey TW9 1XZ on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA to 6 Manor Park Richmond Surrey TW9 1XZ on 19 December 2014 (1 page)
8 December 2014Termination of appointment of Wincham Accountants Limited as a secretary on 30 November 2014 (1 page)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 213,934
(4 pages)
8 December 2014Termination of appointment of Wincham Accountants Limited as a secretary on 30 November 2014 (1 page)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 213,934
(4 pages)
5 December 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Wincham Accountants Limited as a secretary on 30 November 2014 (1 page)
5 December 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Wincham Accountants Limited as a secretary on 30 November 2014 (1 page)
5 December 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA on 5 December 2014 (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 213,934
(4 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 213,934
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 213,934
(4 pages)
25 April 2013Termination of appointment of Mark Roach as a director (1 page)
25 April 2013Appointment of Janet Ashby as a director (2 pages)
25 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 213,934
(4 pages)
25 April 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
25 April 2013Termination of appointment of Mark Roach as a director (1 page)
25 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 213,934
(4 pages)
25 April 2013Appointment of Janet Ashby as a director (2 pages)
25 April 2013Termination of appointment of Malcolm Roach as a director (1 page)
25 April 2013Termination of appointment of Malcolm Roach as a director (1 page)
25 April 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
25 October 2012Incorporation (22 pages)
25 October 2012Incorporation (22 pages)