Company NameSt Quintin Holdings Limited
Company StatusDissolved
Company Number03697017
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date27 March 2007 (17 years ago)
Previous NamesSt Quintin Holdings Limited and Cb Richard Ellis Financial Services Limited

Business Activity

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

Directors

Director NameMr Martin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(3 years after company formation)
Appointment Duration5 years, 1 month (closed 27 March 2007)
RoleChief Operatin Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU
Secretary NameAlex Constantinos Naftis
NationalityBritish
StatusClosed
Appointed17 August 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address20 Bostall Road
Orpington
Kent
BR5 3DW
Director NameJohn Richard Ardley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressChurdles Farm Lane
Ashtead
Surrey
KT21 1HP
Director NameMr Patrick Edwards Grant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NR
Secretary NameMr David Stanton
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameMr Peter Benjamin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 1999)
RoleChartered Surveyor
Correspondence Address8 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameGary Halman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 05 March 1999)
RoleChartered Surveyor
Correspondence AddressSpring Bank Farm Middlewich Road
Nether Peover
Knutsford
Cheshire
WA16 9JG
Director NameMr David Stanton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 05 March 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameCrispin John Ralph Tollast
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 05 March 1999)
RoleChartered Surveyor
Correspondence AddressThe White Cottage
Pitt
Winchester
Hampshire
SO22 5QW
Director NameMr Alan Charles Froggatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBedford Farmhouse
Portsmouth Road Thursley
Godalming
Surrey
GU8 6NN
Director NameIan Harvey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address109 Wynchgate
Southgate
London
N14 6RJ
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed05 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NamePeter Bowyer Allanson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2002)
RoleSecretary
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NameAlison Buttery
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 9 Cornish Court
16 Bridlington Road Edmonton
London
N9 7RS
Secretary NameMr Martin Victor Lubieniecki
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU

Location

Registered AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,280,658
Current Liabilities£3,869,726

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
31 October 2006Director resigned (1 page)
19 June 2006Restoration by order of the court (5 pages)
23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Application for striking-off (1 page)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
23 April 2004Director's particulars changed (1 page)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 January 2004Return made up to 13/01/04; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 October 2003Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU (1 page)
6 August 2003Company name changed cb richard ellis financial servi ces LIMITED\certificate issued on 06/08/03 (3 pages)
16 April 2003Company name changed st quintin holdings LIMITED\certificate issued on 16/04/03 (2 pages)
4 March 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
14 February 2003Return made up to 13/01/03; full list of members (7 pages)
7 August 2002Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 13/01/02; no change of members (4 pages)
21 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director resigned (1 page)
7 February 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
7 February 2001Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
22 April 2000Return made up to 13/01/00; full list of members (19 pages)
30 December 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
13 January 1999Incorporation (17 pages)