About

Registered Number: 03382716
Date of Incorporation: 06/06/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: Alta Myra Higher Contour Road, Kingswear, Dartmouth, South Devon, TQ6 0AL

 

Quarto Design Ltd was founded on 06 June 1997 and are based in Dartmouth in South Devon, it's status is listed as "Dissolved". Smith, Paul Anthony, Smith, Susanne Jean are the current directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul Anthony 06 June 1997 - 1
SMITH, Susanne Jean 06 June 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 June 2014
CH03 - Change of particulars for secretary 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 17 June 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 10 June 1998
225 - Change of Accounting Reference Date 19 March 1998
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.