Digby Quaine Associates Ltd

General information

Name:

Digby Quaine Associates Limited

Office Address:

The Union Building 5th Floor 51-59 Rose Lane NR1 1BY Norwich

Number: 09214414

Incorporation date: 2014-09-11

Dissolution date: 2019-12-12

End of financial year: 25 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 09214414 ten years ago, Digby Quaine Associates Ltd had been a private limited company until 2019-12-12 - the date it was dissolved. The company's last known mailing address was The Union Building 5th Floor, 51-59 Rose Lane Norwich. The firm was known as Quaine Associates until 2014-10-21 then the name got changed.

Colin D. and Pierce Q. were the enterprise's directors and were managing the company from 2014 to 2019.

Executives who had control over the firm were as follows: Pierce Q. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Colin D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Digby Quaine Associates Ltd 2014-10-21
  • Quaine Associates Ltd 2014-09-11

Financial data based on annual reports

Company staff

Colin D.

Role: Director

Appointed: 21 October 2014

Latest update: 25 June 2023

Pierce Q.

Role: Director

Appointed: 11 September 2014

Latest update: 25 June 2023

People with significant control

Pierce Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Colin D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 25 April 2020
Account last made up date 25 July 2018
Confirmation statement next due date 31 March 2019
Confirmation statement last made up date 17 March 2018
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 11 September 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 April 2016
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 25 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

One Aldgate

Post code:

EC3N 1LP

City / Town:

London

HQ address,
2016

Address:

27 Clement's Lane

Post code:

EC4N 7AE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
5
Company Age

Closest Companies - by postcode