Company NameQuaystone Limited
Company StatusDissolved
Company Number03494724
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusClosed
Appointed20 September 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed06 February 1998(2 weeks, 4 days after company formation)
Appointment Duration14 years (closed 28 February 2012)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 1998(2 weeks, 4 days after company formation)
Appointment Duration14 years (closed 28 February 2012)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameLuisa Biaggini Rossi
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed06 February 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressVia Collina 43
6816 Bissone
Switzerland
Foreign
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2003)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2007)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NamePearse Trust Corporate Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3rd Floor 12 Grosvenor Place
London
SW1X 7HH
Secretary NamePearse Trust Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3rd Floor 12 Grosvenor Place
London
SW1X 7HH

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bladex Finance LTD
50.00%
Ordinary
1 at £1Olinda Investments Inc.
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
7 November 2011Application to strike the company off the register (3 pages)
7 November 2011Application to strike the company off the register (3 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(5 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(5 pages)
22 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 October 2010Appointment of Allen Jonathan Fred as a director (2 pages)
4 October 2010Appointment of Allen Jonathan Fred as a director (2 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (7 pages)
2 June 2008Full accounts made up to 31 December 2007 (7 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 19/01/06; full list of members (7 pages)
8 February 2006Return made up to 19/01/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 19/01/04; full list of members (7 pages)
10 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
24 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 March 2003Return made up to 19/01/03; full list of members (7 pages)
24 March 2003Return made up to 19/01/03; full list of members (7 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 July 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
15 July 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
18 March 2002Return made up to 19/01/02; full list of members (7 pages)
18 March 2002Return made up to 19/01/02; full list of members (7 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
24 January 2000Return made up to 19/01/00; full list of members (7 pages)
24 January 2000Return made up to 19/01/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 December 1998 (7 pages)
17 January 2000Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 June 1999New director appointed (4 pages)
30 June 1999New director appointed (4 pages)
26 January 1999Return made up to 19/01/99; full list of members (7 pages)
26 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 1998Registered office changed on 18/11/98 from: 3RD floor 12 grosvenor place london SW1X 7HH (1 page)
18 November 1998Registered office changed on 18/11/98 from: 3RD floor 12 grosvenor place london SW1X 7HH (1 page)
16 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (3 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New secretary appointed (3 pages)
13 March 1998Director resigned (1 page)
19 January 1998Incorporation (15 pages)
19 January 1998Incorporation (15 pages)