Company NameQuadriga Limited
Company StatusDissolved
Company Number02489724
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMartin Cory Bromell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 24 May 2005)
RoleArchitect
Correspondence Address68 Gayton Road
Harrow
Middlesex
HA1 2LS
Director NameRichard John Faircliff
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 24 May 2005)
RoleArchitect
Correspondence Address21 Spencer Road
Strawberry Hill
Twickenham
Middlesex
TW2 5TZ
Director NameMichael Hunter Johnston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 24 May 2005)
RoleArchitect
Correspondence Address24 Albert Palace Mansions
Lurline Gardens
London
SW11 4DG
Director NameRobin John Thackray Pope
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 24 May 2005)
RoleArchitect
Correspondence Address23 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameStewart John Snook
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 24 May 2005)
RoleArchitect
Correspondence AddressMayfield Linersh Wood Close
Bramley
Guildford
Surrey
GU5 0EG
Director NameJohn George Whittaker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 24 May 2005)
RoleArchitect (Partner)
Country of ResidenceUnited Kingdom
Correspondence AddressWarrens Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NameMr Martin John Bryant
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorrice Green Farm
Nuthampstead
Royston
Hertfordshire
SG8 8LR
Director NameAnthony Peter Hooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address24 High View Close
London
SE19 2DS
Director NameChristopher Alan Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 24 May 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence Address104 High Street
Walkern
Hertfordshire
SG2 7PG
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 24 May 2005)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameRemigiusz Josef Stanislaw Zoltowski
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 1998)
RoleCompany Director
Correspondence Address32 Gironde Road
London
SW6 7DZ
Director NameFrederick Ferdinand Steyn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleArchitect
Correspondence Address7 Trelawn Road
London
SW2 1DH
Director NameDouglas Campbell Reid
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1993)
RoleArchitect
Correspondence Address24 Blackmore
Letchworth
Hertfordshire
SG6 2SY
Director NameStuart Rankin Hutchison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1993)
RoleArchitect
Correspondence Address42 High Street
Offley
Hitchin
Hertfordshire
SG5 3AH
Director NameIan Hunter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleAdministrator
Correspondence AddressWoodbury Moores Road
Dorking
Surrey
RH4 2BG
Director NameMichael Yorke Crawford
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleArchitect
Correspondence AddressHawthorne 18 Montague Road
Berkhamsted
Hertfordshire
HP4 3DS
Director NameWalter James Boxer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1993)
RoleArchitect
Correspondence AddressThe Thatched House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameRobert William Bond
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1993)
RoleArchitect
Correspondence Address17 Crossway
Welwyn Garden City
Hertfordshire
AL8 7ED
Director NameChristopher Frederick Hicks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 1994)
RoleTown Planning Consultant
Correspondence Address89 Arundel Avenue
South Croydon
Surrey
CR2 8BL
Director NameLouise Margaret Hosker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleInterior Designer
Correspondence Address47a Thornhill Road
Islington
London
N1 1JS
Director NamePeter Harcourt Kent
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleInterior Designer
Correspondence AddressFlat D 63 Queens Gardens
London
W2 3AH
Director NameMr Peter James Robertson Moore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnley Road
London
SW9 0SH
Director NameVrajkishore Jamnadas Patel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address8 The Green
Weston By Welland
Market Harborough
Leicestershire
LE16 8HS
Director NameRichard Mark Russell Archer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 1997)
RoleArchitect
Correspondence AddressPark Springs Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6QD
Director NameMr Michael Francis Woolner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressMalmains
Pluckley
Ashford
Kent
TN27 0SE
Director NameBryan Russell Archer
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1995)
RoleArchitect
Correspondence AddressPennyfathers Pennyfathers Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0EL

Location

Registered AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,435
Cash£362
Current Liabilities£11,472

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 05/04/02; full list of members (11 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 April 2001Return made up to 05/04/01; full list of members (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
15 May 2000Director's particulars changed (1 page)
2 May 2000Return made up to 05/04/00; full list of members (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
16 April 1999Return made up to 05/04/99; no change of members (6 pages)
6 January 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
5 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 June 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
21 April 1996Return made up to 05/04/96; no change of members (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (6 pages)
11 April 1995Return made up to 05/04/95; no change of members (10 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 April 1990Incorporation (25 pages)