Company NameQuorum Collections Limited
Company StatusDissolved
Company Number03155409
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 6 months ago)
Previous NameGildaven Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Carol Renee Florence Carr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2001)
RoleDesigner/Company Director
Correspondence AddressFlat 3,40 Clifton Gardens
Maida Vale
London
W9 1AU
Secretary NameMaria Saunders-Mueller
NationalityAustrian
StatusClosed
Appointed13 February 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address32 Grove Road
Walthamstow
London
E17 9BN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
14 August 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
24 August 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
4 March 1998Return made up to 05/02/98; no change of members (6 pages)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
11 March 1997Return made up to 05/02/97; full list of members (7 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
2 March 1996Registered office changed on 02/03/96 from: 2 blackall street london EC2A 4BB (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 March 1996Nc inc already adjusted 13/02/96 (1 page)
2 March 1996New secretary appointed (2 pages)
2 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1996Company name changed gildaven LIMITED\certificate issued on 27/02/96 (2 pages)
5 February 1996Incorporation (11 pages)