QUOTEBANANA LIMITED
Overview
| Company Name | QUOTEBANANA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06020126 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUOTEBANANA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QUOTEBANANA LIMITED located?
| Registered Office Address | Fanum House Basing View RG21 4EA Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUOTEBANANA LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHICH POLICY LIMITED | Dec 21, 2006 | Dec 21, 2006 |
| NOTSALLOW 252 LIMITED | Dec 06, 2006 | Dec 06, 2006 |
What are the latest accounts for QUOTEBANANA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for QUOTEBANANA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gillian Pritchard on Apr 30, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert James Scott as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gillian Pritchard as a director on Apr 30, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Robert James Scott on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Director's details changed for Robert James Scott on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert James Scott on Feb 02, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Robert James Scott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Howard as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Andrew Kenneth Boland as a director | 2 pages | AP01 | ||||||||||
Who are the officers of QUOTEBANANA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Catherine | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 200484330002 | |||||||
| MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | 84701400002 | |||||
| PRITCHARD, Gillian Rosemary | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | England | British | 208086500001 | |||||
| BARRY, Michael Edward | Secretary | 19 Nightingale Close SS6 9GE Rayleigh Essex | British | 58848100002 | ||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171627030001 | |||||||
| WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
| BARRY, Michael Edward | Director | 19 Nightingale Close SS6 9GE Rayleigh Essex | England | British | 58848100002 | |||||
| BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 71264540006 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent | United Kingdom | British | 160271430001 | |||||
| SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 26123940001 | |||||
| SCOTT, Robert James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | 104000820011 | |||||
| WOLLASTON, Richard Hugh | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 39551530001 | |||||
| YOUNG, John Robert Christian | Director | 109 Streathbourne Road SW17 8RA London | British | 66857090004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0