Company NameQuite Useless Ltd
Company StatusDissolved
Company Number10470483
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 91012Archives activities

Directors

Director NameMr Jack Thompson
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleIt Consaltant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mitre Road
London Waterloo
London
SE1 8PX
Director NameMr Ronald Briceno
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2016(same day as company formation)
RolePress Photograther
Country of ResidenceEngland
Correspondence Address3rd Floor, 105 Broadway
Leigh-On-Sea
Essex
SS9 1PG
Secretary NameMr Ronald Briceno
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, 105 Broadway
Leigh-On-Sea
Essex
SS9 1PG
Director NameMs Tomomi Nishikawa
Date of BirthOctober 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 2017(11 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2018)
RoleFreelance Client Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55 Globe View House 27 Pocock Street
London
SE1 0FU
Director NameMr Sascha Taday Bailey
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 55 Globe View House 27 Pocock Street
London
SE1 0FU

Location

Registered Address24-26 Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019Cessation of Sascha Taday Bailey as a person with significant control on 22 September 2019 (1 page)
15 October 2019Termination of appointment of Sascha Taday Bailey as a director on 2 October 2019 (1 page)
30 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (1 page)
23 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
13 September 2018Termination of appointment of Ronald Briceno as a secretary on 11 September 2018 (1 page)
13 September 2018Termination of appointment of Ronald Briceno as a director on 11 September 2018 (1 page)
13 September 2018Appointment of Mr Sascha Taday Bailey as a director on 10 September 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
3 May 2018Termination of appointment of Tomomi Nishikawa as a director on 15 April 2018 (1 page)
3 May 2018Termination of appointment of Jack Thompson as a director on 15 April 2018 (1 page)
3 May 2018Termination of appointment of Sascha Taday Bailey as a director on 15 April 2018 (1 page)
30 April 2018Secretary's details changed for Mr Ronald Briceno on 27 January 2018 (1 page)
30 April 2018Director's details changed for Mr Ronald Briceno on 27 January 2018 (2 pages)
21 November 2017Register(s) moved to registered inspection location 201 Great Portland Street London W1W 5AB (1 page)
21 November 2017Register(s) moved to registered inspection location 201 Great Portland Street London W1W 5AB (1 page)
20 November 2017Register inspection address has been changed to 201 Great Portland Street London W1W 5AB (1 page)
20 November 2017Register inspection address has been changed to 201 Great Portland Street London W1W 5AB (1 page)
20 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
15 November 2017Appointment of Mrs Tomomi Nishikawa as a director on 25 October 2017 (2 pages)
15 November 2017Appointment of Mrs Tomomi Nishikawa as a director on 25 October 2017 (2 pages)
14 November 2017Notification of Sascha Bailey as a person with significant control on 9 November 2016 (2 pages)
14 November 2017Notification of Sascha Bailey as a person with significant control on 9 November 2016 (2 pages)
14 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 100
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 100
(3 pages)
27 February 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to PO Box Wc1 N2La 24-26 Brownlow Mews London WC1N 2LA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to PO Box Wc1 N2La 24-26 Brownlow Mews London WC1N 2LA on 27 February 2017 (1 page)
21 November 2016Director's details changed for Mr Ronald Briceno on 19 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Ronald Briceno on 19 November 2016 (2 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 75
(31 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 75
(31 pages)