About

Registered Number: 03729076
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 29/10/2016 (7 years and 6 months ago)
Registered Address: Centre 645 2 Old Brompton Road, London, SW7 3DQ

 

Quendon Interiors Ltd was established in 1999. We don't know the number of employees at this organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
REST-CVL - N/A 21 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 July 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2015
4.20 - N/A 02 January 2014
AD01 - Change of registered office address 31 December 2013
RESOLUTIONS - N/A 27 December 2013
RESOLUTIONS - N/A 27 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 21 November 2008
287 - Change in situation or address of Registered Office 17 September 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
287 - Change in situation or address of Registered Office 07 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 March 2004
CERTNM - Change of name certificate 08 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 20 March 2000
225 - Change of Accounting Reference Date 09 July 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
287 - Change in situation or address of Registered Office 31 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
CERTNM - Change of name certificate 25 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.