Company NameQuadville Consultants Limited
Company StatusDissolved
Company Number03370012
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 1997(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebird Llc (Corporation)
StatusClosed
Appointed01 March 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
Correspondence Address30 E 40th St
New York Ny 10016
United States
Director NameSartfell Limited (Corporation)
StatusClosed
Appointed01 March 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
Correspondence Address1st Floor
48 Conduit Street
London
W1S 2YR
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1997(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2001)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,375
Net Worth£2,103
Cash£3,016
Current Liabilities£3,002

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
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)
22 February 2002Application for striking-off (1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
6 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
5 December 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 May 1999Return made up to 13/05/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 315 oxford street london W1R 1LA (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
23 June 1997New director appointed (3 pages)
23 June 1997Ad 04/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 June 1997New director appointed (3 pages)
23 June 1997New director appointed (3 pages)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 June 1997£ nc 1000/10000 04/06/97 (1 page)
11 June 1997Secretary resigned (1 page)
13 May 1997Incorporation (17 pages)