Company NameS.Q.O. Limited
Company StatusDissolved
Company Number09377694
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Samson Tadesse
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEritrean
StatusClosed
Appointed06 July 2015(5 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148a Seven Sisters Road
London
N7 7PL
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2015(same day as company formation)
Correspondence Address210d Ballards Lane
London
N3 2NA

Location

Registered Address148a Seven Sisters Road
London
N7 7PL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at £1Samson Tadesse
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Director's details changed for Samson Tadese on 6 July 2015 (2 pages)
23 July 2015Director's details changed for Samson Tadese on 6 July 2015 (2 pages)
23 July 2015Director's details changed for Samson Tadese on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to 148a Seven Sisters Road London N7 7PL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to 148a Seven Sisters Road London N7 7PL on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Dmcs Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Dudley Robert Alexander Miles as a director on 6 July 2015 (1 page)
6 July 2015Appointment of Samson Tadese as a director on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to 148a Seven Sisters Road London N7 7PL on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Dmcs Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Appointment of Samson Tadese as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Samson Tadese as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Dmcs Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Dudley Robert Alexander Miles as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Dudley Robert Alexander Miles as a director on 6 July 2015 (1 page)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
(24 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
(24 pages)