About

Registered Number: 03347717
Date of Incorporation: 08/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2016 (7 years and 11 months ago)
Registered Address: 53 Fore Street Fore Street, Ivybridge, Devon, PL21 9AE,

 

Established in 1997, Quashgai Ltd have registered office in Ivybridge, Devon. The current directors of this company are listed as Hill, David, Dunne, Marcus, Hill, Anne, Treweek, Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, David 08 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Marcus 08 April 1997 01 June 2001 1
HILL, Anne 07 May 2002 18 August 2009 1
TREWEEK, Rachel 01 June 2001 07 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 March 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
RESOLUTIONS - N/A 21 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2015
4.70 - N/A 18 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AD01 - Change of registered office address 04 June 2015
AA01 - Change of accounting reference date 12 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 31 January 2011
RESOLUTIONS - N/A 28 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 26 January 2006
287 - Change in situation or address of Registered Office 19 September 2005
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 01 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 22 June 1998
RESOLUTIONS - N/A 20 May 1998
363s - Annual Return 16 April 1998
225 - Change of Accounting Reference Date 03 July 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.