Company NameQuintus Television Limited
Company StatusDissolved
Company Number02636094
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony James Bouchier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed04 July 2001(9 years, 11 months after company formation)
Appointment Duration1 year (closed 30 July 2002)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Oliver Alexander Guy Baring
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeane House
Overton
Hampshire
RG25 3AR
Director NameAndrew Frank Macomb Chance
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address21 Nicosia Road
London
SW18 3RN
Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wingate Road
London
W6 0UR
Director NameDuke Of Roxburghe Guy David Innes Ker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressFlat 3
3 Lyall Street
London
Secretary NameAlasdair Kinloch Hadden-Paton
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressNo 4 Kempson Road
London
SW6 4PU

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
4 January 2002Return made up to 28/02/01; full list of members (7 pages)
4 January 2002Return made up to 28/02/00; full list of members (7 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 August 2001Registered office changed on 01/08/01 from: units 2-23 plaza 535 kings road london SW10 0SZ (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Location of register of members (1 page)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 May 1997Return made up to 28/02/97; no change of members (6 pages)
27 March 1997Return made up to 28/02/96; no change of members (6 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
23 April 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 23/04/95
(8 pages)