Company NameQuotewell Limited
Company StatusDissolved
Company Number01993643
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(5 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 08 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed26 January 1993(6 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 08 January 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusClosed
Appointed01 March 1995(9 years after company formation)
Appointment Duration12 years, 10 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMrs Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMrs Lorna Elaine Klimt
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed26 January 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£17,876
Net Worth£59,136
Current Liabilities£4,820

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
17 October 2006Return made up to 29/09/06; full list of members (7 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
2 November 2005Return made up to 29/09/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
2 December 2004Return made up to 29/09/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
20 October 2003Return made up to 29/09/03; full list of members (7 pages)
30 July 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
30 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
28 October 2002Return made up to 29/09/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
9 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
15 October 1999Return made up to 29/09/99; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 March 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
22 October 1998Return made up to 29/09/98; no change of members (9 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 October 1997Return made up to 29/09/97; no change of members (6 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 October 1996Return made up to 29/09/96; full list of members (8 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 October 1995Return made up to 29/09/95; no change of members (8 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)