Company NameQuintum Limited
Company StatusDissolved
Company Number02850819
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)
Dissolution Date18 September 2001 (22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnna Callegari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed15 October 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2001)
RoleRestaurant Manageress
Correspondence Address17 Treport Street
London
SW18 2BW
Director NameUbaldo Formica
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2001)
RoleRestaurant Manager
Correspondence Address27c Pearman Street
London
SE1 7RB
Director NameMs Rochelle Gwen Porteous
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2001)
RoleRestaurant Proprietor
Correspondence Address42 Collamore Avenue
London
SW18 3JT
Director NameAurelio Spagnuolo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed15 October 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2001)
RoleRestaurant Proprietor
Correspondence Address42 Collamore Avenue
London
SW18 3JT
Secretary NameUbaldo Formica
NationalityBritish
StatusClosed
Appointed06 September 1994(1 year after company formation)
Appointment Duration7 years (closed 18 September 2001)
RoleCompany Director
Correspondence Address27c Pearman Street
London
SE1 7RB
Director NameChristina Casagrande
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed15 October 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 1997)
RoleRestaurant Manager
Correspondence Address112 Stondon Park
London
SE23 1JS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/0 Wadlaw Leg
119 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Turnover£195,962
Gross Profit£71,212
Net Worth-£20,021
Cash£66,151
Current Liabilities£7,923

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2000Voluntary strike-off action has been suspended (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
26 October 1999Voluntary strike-off action has been suspended (1 page)
6 October 1999Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
16 September 1999Application for striking-off (2 pages)
7 September 1999Registered office changed on 07/09/99 from: c/o wadlan ley 58/60 saint john's road london SW11 2QS (1 page)
27 May 1999Registered office changed on 27/05/99 from: 283 putney bridge road london SW15 2PT (1 page)
21 January 1999Full accounts made up to 30 April 1998 (8 pages)
14 December 1998Return made up to 06/09/98; no change of members (6 pages)
11 February 1998Full accounts made up to 30 April 1997 (8 pages)
20 November 1997Return made up to 06/09/97; full list of members (5 pages)
24 June 1997Director resigned (1 page)
2 February 1997Full accounts made up to 30 April 1996 (9 pages)
16 September 1996Return made up to 06/09/96; full list of members (8 pages)
2 May 1996Full accounts made up to 30 April 1995 (18 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (20 pages)
24 April 1995Particulars of mortgage/charge (4 pages)