Company NameJennifer Quach Limited
Company StatusDissolved
Company Number08630162
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameThu Quach
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address392b Richmond Road
Twickenham
TW1 2DY

Location

Registered Address10 St. Margarets Grove
Twickenham
TW1 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

100 at £1Thu Quach
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£17
Current Liabilities£3,027

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (8 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (8 pages)
30 November 2015Registered office address changed from 11 Moseley Row London SE10 0QS to 10 st. Margarets Grove Twickenham TW1 1JG on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 11 Moseley Row London SE10 0QS to 10 st. Margarets Grove Twickenham TW1 1JG on 30 November 2015 (1 page)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
21 July 2015Registered office address changed from 392B Richmond Road London TW1 2DY to 11 Moseley Row London SE10 0QS on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 392B Richmond Road London TW1 2DY to 11 Moseley Row London SE10 0QS on 21 July 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 December 2014Registered office address changed from 392B Richmond Road Twickenham TW1 2DY to 392B Richmond Road London TW1 2DY on 28 December 2014 (2 pages)
28 December 2014Registered office address changed from 392B Richmond Road Twickenham TW1 2DY to 392B Richmond Road London TW1 2DY on 28 December 2014 (2 pages)
17 December 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom to 392B Richmond Road Twickenham TW1 2DY on 17 December 2014 (1 page)
17 December 2014Director's details changed for Thu Quach on 1 September 2014 (2 pages)
17 December 2014Director's details changed for Thu Quach on 1 September 2014 (2 pages)
17 December 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Director's details changed for Thu Quach on 1 September 2014 (2 pages)
17 December 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom to 392B Richmond Road Twickenham TW1 2DY on 17 December 2014 (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Director's details changed for Thu Quach on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Thu Quach on 17 April 2014 (2 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(26 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(26 pages)