QUOTEBANANA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUOTEBANANA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06020126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUOTEBANANA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHICH POLICY LIMITEDDec 21, 2006Dec 21, 2006
    NOTSALLOW 252 LIMITEDDec 06, 2006Dec 06, 2006

    What are the latest accounts for QUOTEBANANA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for QUOTEBANANA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Jan 31, 2016

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Gillian Pritchard on Apr 30, 2016

    2 pagesCH01

    Termination of appointment of Robert James Scott as a director on Apr 30, 2016

    1 pagesTM01

    Appointment of Gillian Pritchard as a director on Apr 30, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2016Part Rectified The service address of the director on the AP01 was removed from the public register on 13/07/2016 as it was invalid or ineffective

    Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016

    1 pagesCH03

    Annual return made up to Dec 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015

    1 pagesTM02

    Director's details changed for Mr Robert James Scott on Mar 20, 2015

    2 pagesCH01

    Annual return made up to Dec 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Director's details changed for Robert James Scott on Aug 08, 2014

    2 pagesCH01

    Director's details changed for Robert James Scott on Feb 02, 2014

    2 pagesCH01

    Annual return made up to Dec 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 1
    SH01

    Appointment of Robert James Scott as a director

    2 pagesAP01

    Termination of appointment of Stuart Howard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Appointment of Andrew Kenneth Boland as a director

    2 pagesAP01

    Who are the officers of QUOTEBANANA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Catherine
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    200484330002
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritish84701400002
    PRITCHARD, Gillian Rosemary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    EnglandBritish208086500001
    BARRY, Michael Edward
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    Secretary
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    British58848100002
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171627030001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    BARRY, Michael Edward
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    Director
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    EnglandBritish58848100002
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish71264540006
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United KingdomBritish160271430001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    EnglandBritish104000820011
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish39551530001
    YOUNG, John Robert Christian
    109 Streathbourne Road
    SW17 8RA London
    Director
    109 Streathbourne Road
    SW17 8RA London
    British66857090004

    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