Company NameLeo Q Retail Limited
Company StatusDissolved
Company NumberSC386312
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Leandro Marco Quintiliani
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Maurizio Antonio Quintiliani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed26 November 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 3rd Floor Turnberry House
West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressSuite 5, 3rd Floor Turnberry House
West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Leandro Marco Quintiliani
100.00%
Ordinary

Financials

Year2014
Net Worth£28,117
Cash£73,635
Current Liabilities£77,585

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Order of court for early dissolution (1 page)
30 June 2014Order of court for early dissolution (1 page)
18 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2013Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland on 18 December 2013 (2 pages)
18 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2013Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland on 18 December 2013 (2 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 July 2013Registered office address changed from Cafe Gusto Unit 2 Avondale House 7 Phoenix Crescent Strathclyde Business Park Lanarkshire ML4 3NJ on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Cafe Gusto Unit 2 Avondale House 7 Phoenix Crescent Strathclyde Business Park Lanarkshire ML4 3NJ on 19 July 2013 (1 page)
22 April 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 70
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 70
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(3 pages)
29 November 2012Appointment of Mr Maurizio Antonio Quintiliani as a director (2 pages)
29 November 2012Appointment of Mr Maurizio Antonio Quintiliani as a director (2 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
23 July 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 23 July 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages)
22 July 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages)
1 October 2010Incorporation (22 pages)
1 October 2010Incorporation (22 pages)