Company NameQuiz The Nation Limited
Company StatusDissolved
Company Number09154791
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Director

Director NameMr Geoffrey Philip Kershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleConference/Video Producer
Country of ResidenceEngland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB

Location

Registered Address96 Eton Rise
Eton College Road
London
NW3 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Registered office address changed from 96 Eton College Road London NW3 2DB England to 96 Eton Rise Eton College Road London NW3 2DB on 15 August 2018 (1 page)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH to 96 Eton College Road London NW3 2DB on 19 March 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 September 2015Micro company accounts made up to 31 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Geoffrey Philip Kershaw on 31 July 2015 (2 pages)
3 September 2015Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB England to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 3 September 2015 (1 page)
3 September 2015Micro company accounts made up to 31 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Geoffrey Philip Kershaw on 31 July 2015 (2 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB England to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB England to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 3 September 2015 (1 page)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)