Company NameQuiglough Ltd
Company StatusDissolved
Company Number08635579
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Adam White
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hoe Street
London
E17 3SZ
Director NameMr Lawrence Mendoza
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngalnd
Correspondence AddressFlat 1a 30 Dean Street
Soho
London
W1D 3SA
Director NamePetia Minkova
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed01 September 2016(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address81 Brownlow Road
London
N11 2BN

Location

Registered Address5 Hoe Street
London
E17 3SZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Shareholders

100 at £1Lawrence Mendoza
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2017Appointment of Mr Adam White as a director on 15 March 2017 (2 pages)
28 March 2017Registered office address changed from 81 Brownlow Road New Southgate London N11 2BN England to 5 Hoe Street London E17 3SZ on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 81 Brownlow Road New Southgate London N11 2BN England to 5 Hoe Street London E17 3SZ on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Petia Minkova as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of Petia Minkova as a director on 14 March 2017 (1 page)
28 March 2017Appointment of Mr Adam White as a director on 15 March 2017 (2 pages)
17 January 2017Termination of appointment of Lawrence Mendoza as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Lawrence Mendoza as a director on 9 January 2017 (1 page)
29 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Registered office address changed from Flat 1a 30 Dean Street Soho London W1D 3SA to 81 Brownlow Road New Southgate London N11 2BN on 28 December 2016 (1 page)
28 December 2016Registered office address changed from Flat 1a 30 Dean Street Soho London W1D 3SA to 81 Brownlow Road New Southgate London N11 2BN on 28 December 2016 (1 page)
18 November 2016Appointment of Petia Minkova as a director on 1 September 2016 (2 pages)
18 November 2016Micro company accounts made up to 31 August 2016 (4 pages)
18 November 2016Appointment of Petia Minkova as a director on 1 September 2016 (2 pages)
18 November 2016Micro company accounts made up to 31 August 2016 (4 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)