Company NameQuidnunc Limited
DirectorsLaurence Edward Holt and David Nicholas Hudson
Company StatusDissolved
Company Number02567519
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLaurence Edward Holt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleConsultant
Correspondence AddressCivitella Del Lago
Baschi(Terni) Vocabolo
Cerreto N19
05023
Italy
Director NameDavid Nicholas Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(10 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakehouse Byfield Road
Priors Marston
Southam
Warwickshire
CV47 7RP
Secretary NameLaurence Edward Holt
NationalityBritish
StatusCurrent
Appointed24 October 2001(10 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleConsultant
Correspondence AddressCivitella Del Lago
Baschi(Terni) Vocabolo
Cerreto N19
05023
Italy
Secretary NameChalfen Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2003(12 years, 3 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameAshley Peter Niblock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 1996)
RoleSoftware Consultant
Correspondence Address32 Chatsworth Court
Pembroke Road
London
W8 6DH
Secretary NameAshley Peter Niblock
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address96 Vicarage Court
Vicarage Gate
London
W8 4HQ
Director NameJoanne Oliver
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2002)
RoleSoftware Consultant
Correspondence AddressUnit 6 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Secretary NameJoanne Oliver
NationalityBritish
StatusResigned
Appointed03 October 1994(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressUnit 6 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameDavid Nicholas Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1996)
RoleManagement Consultant
Correspondence Address82 Bennerley Road
London
SW11 6DU
Director NameClare Veronica Sutton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(5 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2001)
RoleConsultant
Correspondence Address115 Pixley Street
San Francisco
Ca 94123
Foreign
Director NameDaniel Honey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2001)
RoleConsultant
Correspondence Address42 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameMr James Nicholas Marshall Cox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Haverfield Gardens
Kew
Surrey
TW9 3DD
Director NameHeather Jane Vassall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2001)
RoleHuman Resources
Correspondence AddressCopperley
Old Elstead Road, Milford
Godalming
Surrey
GU8 5EE
Director NameMark Ramsay Payne White
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 May 2001)
RoleIT Consultant
Correspondence Address61 Norroy Road
London
SW15 1PH
Director NameMr Robert Delmar Burke
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2002)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address12 Allen Circle
Boxford
Massachusetts
01921
United States
Director NameAnji Gopal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2002)
RoleExecutive
Correspondence Address11 Lamington Street
London
W6 0HU
Director NameThomas A Patterson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2002)
RoleInvestor
Correspondence AddressPO Box 1144
Ross
California
94957
Director NameStephen Renee Du Mont
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2001(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2002)
RoleConsultant
Correspondence AddressPO Box 703
Park City
Utah 84060- 0703
United States
Secretary NameJohn Alexander Yates
NationalityBritish
StatusResigned
Appointed13 June 2001(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Old Farmhouse Drive
Oxshott
Surrey
KT22 0EY

Location

Registered AddressC/O Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£11,200,000
Gross Profit£6,934,000
Net Worth-£4,435,000
Cash£398,000
Current Liabilities£7,837,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 June 2007Dissolved (1 page)
7 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (10 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Registered office changed on 07/07/03 from: 1 liverpool street london EC2M 7QD (1 page)
3 July 2003Appointment of a voluntary liquidator (1 page)
3 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2003Statement of affairs (6 pages)
27 June 2003New secretary appointed (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Registered office changed on 24/10/02 from: the shoe factory 26-28 paddenswick road london W6 0UB (1 page)
1 October 2002Full accounts made up to 31 March 2002 (21 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
5 August 2002Full accounts made up to 31 March 2001 (21 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
14 February 2002Return made up to 11/12/01; full list of members (8 pages)
20 December 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
18 August 2001Particulars of mortgage/charge (19 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
6 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Director resigned (1 page)
29 January 2001Return made up to 11/12/00; full list of members (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (20 pages)
5 September 2000New director appointed (2 pages)
8 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
16 September 1999Full accounts made up to 30 April 1999 (17 pages)
25 August 1999Registered office changed on 25/08/99 from: 1 parkside ravenscourt park hammersmith W6 0UU (1 page)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
6 May 1999Particulars of mortgage/charge (7 pages)
12 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Director's particulars changed (1 page)
6 January 1999Full accounts made up to 30 April 1998 (16 pages)
27 February 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Full accounts made up to 30 April 1997 (18 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
27 July 1997New director appointed (2 pages)
13 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1996New director appointed (2 pages)
26 November 1996Full accounts made up to 30 April 1996 (17 pages)
15 February 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Full accounts made up to 30 April 1995 (18 pages)
11 December 1990Incorporation (13 pages)