Company NameQuintana Limited
Company StatusDissolved
Company Number03137437
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous Name2014th Single Member Shelf Investment Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 03 October 2006)
RoleChartered Accountant
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 03 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 03 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 03 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusClosed
Appointed25 October 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameChristopher John Barry Walls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address9 Hyde Park Gardens Mews
London
W2 2NU
Director NameBrian Jack Mitchell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRound Oak Old Station Road
Wadhurst
East Sussex
TN5 6TZ
Director NameJohn Bryan Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address19 Caithness Road
London
W14 0JA
Secretary NameMr Nicholas Simon Keith Shattock
NationalityBritish
StatusResigned
Appointed03 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameChristopher Hamilton Armon-Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2000)
RoleSurveyor
Correspondence Address11a Elsworthy Road
London
NW3 3DS
Director NameDavid Jeffrey Kirkpatrick
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1999)
RoleInvestment Manager
Correspondence Address2 St Margarets Place
Edinburgh
EH9 1AY
Scotland
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Persie
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LQ
Scotland
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed09 December 1998(2 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address16 Grosvenor Street
London
W1K 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
14 March 2006Director resigned (1 page)
18 January 2006Full accounts made up to 31 March 2005 (8 pages)
17 January 2006Return made up to 13/12/05; full list of members (8 pages)
10 August 2005Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page)
28 January 2005Return made up to 13/12/04; full list of members (8 pages)
16 December 2004Full accounts made up to 31 March 2004 (11 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Particulars of mortgage/charge (9 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2004Full accounts made up to 31 March 2003 (11 pages)
9 January 2004Return made up to 13/12/03; full list of members (8 pages)
14 August 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (10 pages)
17 January 2003Director resigned (1 page)
31 December 2002Return made up to 13/12/02; full list of members (9 pages)
11 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
21 May 2002Director's particulars changed (1 page)
13 February 2002Full accounts made up to 31 March 2001 (11 pages)
17 January 2002Return made up to 13/12/01; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
25 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/01/01
(8 pages)
19 December 2000Full accounts made up to 31 March 2000 (13 pages)
6 June 2000Secretary resigned (1 page)
26 April 2000Secretary's particulars changed (1 page)
16 April 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
10 January 2000Return made up to 13/12/99; full list of members (8 pages)
7 December 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
1 February 1999Particulars of mortgage/charge (12 pages)
22 December 1998Return made up to 13/12/98; no change of members (6 pages)
14 December 1998New secretary appointed (2 pages)
19 October 1998Full accounts made up to 31 March 1998 (15 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 13/12/97; no change of members (6 pages)
13 August 1997Director resigned (1 page)
6 August 1997Full accounts made up to 31 March 1997 (13 pages)
10 July 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
27 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
12 February 1997Return made up to 13/12/96; full list of members (8 pages)
11 February 1997New director appointed (3 pages)
14 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
4 January 1997Particulars of mortgage/charge (7 pages)
22 November 1996Particulars of mortgage/charge (7 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
31 July 1996Particulars of mortgage/charge (7 pages)
31 July 1996Particulars of mortgage/charge (7 pages)
31 July 1996Particulars of mortgage/charge (7 pages)
31 July 1996Particulars of mortgage/charge (7 pages)
25 April 1996New director appointed (2 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Ad 02/02/96--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 February 1996Nc inc already adjusted 02/02/96 (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Memorandum and Articles of Association (20 pages)
2 February 1996Company name changed 2014TH single member shelf inves tment company LIMITED\certificate issued on 02/02/96 (2 pages)
13 December 1995Incorporation (48 pages)