Company NameQuento Ltd
Company StatusDissolved
Company Number06735157
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameStuart Dickson Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 20 May 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Kingsley Avenue
Melton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5QN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address32 Kingsley Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

100 at £1S. Dickson Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,032
Cash£25,599
Current Liabilities£30,918

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
20 January 2014Application to strike the company off the register (3 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Stuart Dickson Miller on 28 October 2009 (2 pages)
28 January 2010Director's details changed for Stuart Dickson Miller on 28 October 2009 (2 pages)
10 November 2008Director appointed stuart dickson miller (2 pages)
10 November 2008Director appointed stuart dickson miller (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
5 November 2008Appointment terminated director yomtov jacobs (1 page)
5 November 2008Appointment terminated director yomtov jacobs (1 page)
5 November 2008Registered office changed on 05/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
28 October 2008Incorporation (9 pages)
28 October 2008Incorporation (9 pages)