Company NameQuilla Designs Limited
Company StatusDissolved
Company Number03762491
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Buckingham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (closed 19 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lymes
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Secretary NameMrs Angela Buckingham
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lymes
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address8 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe

Shareholders

1 at £1Andrew J. Buckingham
50.00%
Ordinary
1 at £1Mrs Angela Buckingham
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 August 2008Return made up to 29/04/08; full list of members (3 pages)
18 August 2008Return made up to 29/04/08; full list of members (3 pages)
17 June 2007Return made up to 29/04/07; no change of members (6 pages)
17 June 2007Return made up to 29/04/07; no change of members (6 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Return made up to 29/04/06; full list of members (6 pages)
2 May 2006Return made up to 29/04/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 July 2004Return made up to 29/04/04; full list of members (6 pages)
23 July 2004Return made up to 29/04/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 May 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2003Return made up to 29/04/03; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2003Return made up to 29/04/03; full list of members (6 pages)
9 August 2002Return made up to 29/04/02; full list of members (6 pages)
9 August 2002Return made up to 29/04/02; full list of members (6 pages)
18 September 2001Return made up to 29/04/01; full list of members (6 pages)
18 September 2001Return made up to 29/04/01; full list of members (6 pages)
14 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
14 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
17 October 2000Return made up to 29/04/00; full list of members (6 pages)
17 October 2000Return made up to 29/04/00; full list of members (6 pages)
26 May 1999Registered office changed on 26/05/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
29 April 1999Incorporation (16 pages)
29 April 1999Incorporation (16 pages)