Company NameQuendon Limited
Company StatusDissolved
Company Number07368914
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date2 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniyal Majid
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 02 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David Heslop
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(8 months, 1 week after company formation)
Appointment Duration2 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnted Kingdom
Correspondence AddressAbbey Road Business Park Abbey Road
Durham
DH1 5JZ
Director NameMr Damien Louis Potts
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(10 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Road Business Park Abbey Road
Durham
DH1 5JZ
Director NameMr David Heslop
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(1 year after company formation)
Appointment Duration4 months (resigned 06 February 2012)
RoleManager
Country of ResidenceUnted Kingdom
Correspondence AddressAbbey Road Business Park Abbey Road
Durham
DH1 5JZ

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£53,240
Cash£6,983

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2015Dissolution deferment (1 page)
21 December 2015Completion of winding up (1 page)
21 December 2015Completion of winding up (1 page)
21 December 2015Dissolution deferment (1 page)
1 May 2014Order of court to wind up (3 pages)
1 May 2014Order of court - restore and wind up (2 pages)
1 May 2014Order of court to wind up (3 pages)
1 May 2014Order of court - restore and wind up (2 pages)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(3 pages)
30 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(3 pages)
30 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Registered office address changed from Unit 4C Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne Tyne & Wear NE15 6EP England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Unit 4C Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne Tyne & Wear NE15 6EP England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Unit 4C Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne Tyne & Wear NE15 6EP England on 6 June 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Registered office address changed from Abbey Road Business Park Abbey Road Durham DH1 5JZ United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Abbey Road Business Park Abbey Road Durham DH1 5JZ United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Abbey Road Business Park Abbey Road Durham DH1 5JZ United Kingdom on 9 February 2012 (1 page)
8 February 2012Termination of appointment of David Heslop as a director (1 page)
8 February 2012Termination of appointment of David Heslop as a director (1 page)
10 January 2012Appointment of Mr Daniyal Majid as a director (2 pages)
10 January 2012Appointment of Mr Daniyal Majid as a director (2 pages)
28 October 2011Termination of appointment of Damien Potts as a director (1 page)
28 October 2011Appointment of Mr David Heslop as a director (2 pages)
28 October 2011Appointment of Mr David Heslop as a director (2 pages)
28 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
28 October 2011Termination of appointment of Damien Potts as a director (1 page)
28 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
3 October 2011Termination of appointment of Damien Potts as a director (1 page)
3 October 2011Appointment of Mr David Heslop as a director (2 pages)
3 October 2011Appointment of Mr David Heslop as a director (2 pages)
3 October 2011Termination of appointment of Damien Potts as a director (1 page)
22 July 2011Appointment of Mr Damien Louis Potts as a director (2 pages)
22 July 2011Termination of appointment of David Heslop as a director (1 page)
22 July 2011Appointment of Mr Damien Louis Potts as a director (2 pages)
22 July 2011Termination of appointment of David Heslop as a director (1 page)
29 June 2011Registered office address changed from 18 Edward Street Durham Co Durham DH1 1PU on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 18 Edward Street Durham Co Durham DH1 1PU on 29 June 2011 (1 page)
24 May 2011Appointment of Mr David Heslop as a director (2 pages)
24 May 2011Termination of appointment of Barbara Kahan as a director (1 page)
24 May 2011Termination of appointment of Barbara Kahan as a director (1 page)
24 May 2011Appointment of Mr David Heslop as a director (2 pages)
19 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011 (2 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)