Company NameQuinside Limited
Company StatusDissolved
Company Number02303415
CategoryPrivate Limited Company
Incorporation Date7 October 1988(35 years, 6 months ago)
Dissolution Date23 October 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kamil Baxater
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2001)
RoleLawyer
Correspondence AddressVerovonigweg 1
730 Venins
Foreign
Director NameEdmund Frick
Date of BirthDecember 1938 (Born 85 years ago)
NationalityLiechtenstein
StatusClosed
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2001)
RoleLawyer
Correspondence AddressAeulestrasse 5
PO Box 83 Vaduz Fl-9490
Liechtenstein
Secretary NameEdmund Frick
NationalityLiechtenstein
StatusClosed
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressAeulestrasse 5
PO Box 83 Vaduz Fl-9490
Liechtenstein
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 23 October 2001)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Secretary NameHenry Alan Stephens
NationalityBritish
StatusClosed
Appointed06 August 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NamePatrick David James Devlin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(3 years after company formation)
Appointment Duration9 years, 11 months (closed 23 October 2001)
RoleAccountant
Correspondence AddressCorner Cottage High Street
Childrey
Wantage
Oxfordshire
OX12 9UE
Director NameMr Robert Henry Bunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAzalea 167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 November 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 October 1991)
RoleChartered Accountant
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX

Location

Registered AddressPO Box 160
The Mirror Building
Holborn Circus
London
EC1P 1DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,378
Current Liabilities£1,380

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)