Company NameQuintec Limited
Company StatusDissolved
Company Number03182304
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)
Dissolution Date13 January 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlyene Alexander Austin Edwards
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 13 January 2004)
RoleAdministrator
Correspondence Address20a Ash Grove
Anerley
Bromley
SE20 7RD
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 1996(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameClaude Clifford Greaves
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleAccountant/Tax Consultant
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameBenjamin Richard Dawes
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 February 2002)
RoleBusinessman
Correspondence Address19 Greyhound Road
London
NW10 5QH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Director NameOrchid Vivi Limited (Corporation)
StatusResigned
Appointed18 April 2000(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2001)
Correspondence Address368 City Road
London
EC1V 2QA

Location

Registered Address16 Grosvenor Place
Belgravia London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
21 February 2002Director resigned (1 page)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 November 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
25 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 October 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
14 April 2000Return made up to 03/04/00; full list of members (5 pages)
23 April 1999Return made up to 03/04/99; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Return made up to 03/04/98; full list of members (6 pages)
1 February 1998Return made up to 03/04/97; full list of members (6 pages)
9 October 1997Director's particulars changed (1 page)
22 June 1997Registered office changed on 22/06/97 from: 343 city road islington london EC1V 1LR (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
3 April 1996Incorporation (15 pages)