Company NameHudson Global Resources Zone 1 Limited
Company StatusDissolved
Company Number03373045
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 10 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)
Previous NamesQD Conferencing Limited and Highland Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed16 November 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(4 years after company formation)
Appointment Duration3 years, 1 month (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 20 July 2004)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(6 years, 10 months after company formation)
Appointment Duration4 months (closed 20 July 2004)
RoleChief Operating Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameDr Julian Paul Connerty
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month after company formation)
Appointment Duration5 days (resigned 24 June 1997)
RoleSolicitor
Correspondence Address10 Barnard Hill
Muswell Hill
London
N10 2HB
Director NameLindsay Jane Scott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1999)
RoleConference Producer
Correspondence Address10 Barnard Hill
London
N10 2HB
Secretary NameDr Julian Paul Connerty
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month after company formation)
Appointment Duration5 days (resigned 24 June 1997)
RoleSolicitor
Correspondence Address10 Barnard Hill
Muswell Hill
London
N10 2HB
Director NameJeremy Paul Harris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2001)
RoleCompany Director
Correspondence AddressAcorn Cottage Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8AE
Secretary NameJill Yvonne Whitehouse
NationalityBritish
StatusResigned
Appointed24 June 1997(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 1997)
RoleSecretary
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Director NameGareth David Quarry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Director NameJill Yvonne Whitehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Secretary NameAdrian Paul Quarry
NationalityBritish
StatusResigned
Appointed11 December 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address40 Birkdale Road
Bedford
Bedfordshire
MK41 8AX
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2001(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
4 November 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Company name changed highland partners LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Return made up to 19/05/02; change of members (8 pages)
11 March 2003Company name changed qd conferencing LIMITED\certificate issued on 11/03/03 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 30 September 2001 (10 pages)
3 August 2002Full accounts made up to 30 September 2000 (14 pages)
29 July 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
16 October 2001Director resigned (1 page)
5 September 2001Secretary's particulars changed (1 page)
1 August 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: chancery house 53-64 chancery lane london WC2A 1QS (1 page)
7 March 2001Registered office changed on 07/03/01 from: 37-41 bedford row london WC1R 4JH (1 page)
19 December 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: 37/41 bedford row london WC1R 4JH (1 page)
16 October 2000Registered office changed on 16/10/00 from: 46 clapham common north side london SW4 0AA (1 page)
1 August 2000Full accounts made up to 30 September 1999 (16 pages)
22 June 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2000Director resigned (1 page)
14 June 1999Return made up to 19/05/99; full list of members (6 pages)
19 March 1999Full accounts made up to 30 September 1998 (16 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
4 June 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
22 April 1998Company name changed quarry dougall conferencing limi ted\certificate issued on 23/04/98 (2 pages)
12 January 1998New director appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Ad 16/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
9 September 1997Company name changed globalstorm LIMITED\certificate issued on 10/09/97 (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 10 barnard hill muswell hill london N10 2HB (1 page)
4 July 1997Registered office changed on 04/07/97 from: 83 leonard street london EC2A 4QS (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
19 May 1997Incorporation (10 pages)