Company NameQuartet Technology Limited
Company StatusDissolved
Company Number02263375
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Eftehia Tryphonides
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Director NameMr Michael Tryphonides
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Secretary NameMrs Eftehia Tryphonides
NationalityBritish
StatusClosed
Appointed12 November 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Director NameMr James Wilson Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 March 1992)
RoleCompany Director
Correspondence Address58 Crouch Hall Road
London
N8 8HG
Director NameMr Frank David Cavalier
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991(3 years, 5 months after company formation)
Appointment Duration25 years (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Michael Lane
Santa Cruz
Ca 95060
United States

Contact

Telephone020 84492700
Telephone regionLondon

Location

Registered Address5 Duchy Road
Hadley Wood
Near Barnet
Herts
EN4 0HX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2013
Net Worth£16,927
Cash£11,519
Current Liabilities£8,794

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (1 page)
15 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
18 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 December 2016Termination of appointment of Frank David Cavalier as a director on 25 November 2016 (1 page)
4 December 2016Termination of appointment of Frank David Cavalier as a director on 25 November 2016 (1 page)
4 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
31 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Eftehia Tryphonides on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Michael Tryphonides on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Frank David Cavalier on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Frank David Cavalier on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Michael Tryphonides on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Eftehia Tryphonides on 18 January 2010 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 December 2008Return made up to 12/11/08; full list of members (4 pages)
5 December 2008Return made up to 12/11/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 January 2008Return made up to 12/11/07; full list of members (3 pages)
3 January 2008Return made up to 12/11/07; full list of members (3 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
7 February 2007Return made up to 12/11/06; full list of members (7 pages)
7 February 2007Return made up to 12/11/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
19 December 2005Return made up to 12/11/05; full list of members (7 pages)
19 December 2005Return made up to 12/11/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
16 December 2004Return made up to 12/11/04; full list of members (7 pages)
16 December 2004Return made up to 12/11/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 December 2003Return made up to 12/11/03; full list of members (7 pages)
22 December 2003Return made up to 12/11/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
21 November 2002Return made up to 12/11/02; full list of members (7 pages)
21 November 2002Return made up to 12/11/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 December 1999Return made up to 12/11/99; full list of members (7 pages)
14 December 1999Return made up to 12/11/99; full list of members (7 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 December 1998Return made up to 12/11/98; full list of members (6 pages)
14 December 1998Return made up to 12/11/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
22 December 1997Return made up to 12/11/97; full list of members (6 pages)
22 December 1997Return made up to 12/11/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 December 1996Return made up to 12/11/96; full list of members (6 pages)
11 December 1996Return made up to 12/11/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)