Company NameQuinn Gas . Com Limited
Company StatusDissolved
Company Number07742947
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gary Quinn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Gary Quinn
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

1 at £1Gary Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,555
Cash£283
Current Liabilities£25,568

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Registered office address changed from Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 23 October 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 17 August 2013
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 17 August 2013
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Registered office address changed from 2nd Floor Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 2nd Floor Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX United Kingdom on 29 August 2012 (1 page)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 November 2011 (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)