About

Registered Number: 07136221
Date of Incorporation: 26/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 29 Portland Place, London, Greater London, W1B 1QB

 

Based in Greater London, Quintessentially Covered Ltd was established in 2010, it's status is listed as "Active". We do not know the number of employees at the company. There are 2 directors listed as Drummond, Paul Thomas, Lynch, Kelly for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Kelly 13 January 2014 21 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DRUMMOND, Paul Thomas 26 January 2010 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 27 January 2020
PSC07 - N/A 25 February 2019
CS01 - N/A 25 February 2019
PSC02 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
PSC01 - N/A 25 February 2019
PSC01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
AA - Annual Accounts 30 January 2019
CH01 - Change of particulars for director 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 05 February 2018
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 21 January 2014
AAMD - Amended Accounts 27 November 2013
AA - Annual Accounts 12 September 2013
CH01 - Change of particulars for director 25 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 19 January 2012
AA01 - Change of accounting reference date 11 July 2011
AD01 - Change of registered office address 16 March 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 17 February 2010
NEWINC - New incorporation documents 26 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.