Company NameQuilen Limited
Company StatusDissolved
Company Number02619137
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date14 January 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Peter Varley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 14 January 1997)
RoleSolicitor
Correspondence Address7 Trott Street
London
SW11 3DS
Secretary NameDiane Mary Gardner
NationalityBritish
StatusClosed
Appointed24 March 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address6 Peartree Gardens
Romford
Essex
RM7 8HT
Director NameDonald Richard Chilvers
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991
Appointment Duration1 month, 2 weeks (resigned 18 July 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm
Old Rectory Brightwell Baldwin
Watlington
Oxfordshire
OX49 5NP
Director NameMr Hassan Alaghband
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Frognal
London
NW3 6YD
Director NameNasser Alaghband
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Oakhill Avenue
London
NW3 7RD
Director NameMr Vahid Alaghband
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Drive
London
NW3 7SB
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Parsonage
Goodnestone
Canterbury
Kent
CT3 1PJ
Director NameDerek George Dalby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe Corner
Croft Road
Woldingham
Surrey
CR3 7EG
Secretary NameNasser Alaghband
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Oakhill Avenue
London
NW3 7RD
Secretary NameClive George Doxey May
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressTwin Pines 22 North Park
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameMr Paul Henry Barron Pascoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Filmer Road
London
SW6 7JJ
Secretary NameMr Martin Peter Varley
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1993)
RoleSolicitor
Correspondence Address7 Trott Street
London
SW11 3DS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
7 August 1996Application for striking-off (1 page)
29 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 June 1995Return made up to 11/06/95; no change of members (4 pages)
24 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)