Company NameHambrecht & Quist Limited
Company StatusDissolved
Company Number03745586
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Dissolution Date1 April 2003 (21 years ago)
Previous NameAlnery No.1850 Limited

Business Activity

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

Directors

Director NameDavid Matthew McAuliffe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed08 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 01 April 2003)
RoleInvestment Banker
Correspondence Address1000 Chestnut Street No 15f
San Francisco
Ca 94109
Director NameMs Juliet Sarah Telford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 01 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 18 City Pavilion
59 Chilton Street
London
E2 6EA
Secretary NameSteven Neil Machtinger
NationalityBritish
StatusClosed
Appointed08 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address195 Stewart Street
Tiburon
Ca94920
Secretary NameMr Ian Robert Lyall
NationalityBritish
StatusClosed
Appointed17 March 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NamePatrick Joseph Allen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2001)
RoleChief Financial Officer
Correspondence Address71 Inverness Drive
San Rafael
Ca 94901
Secretary NameMr Brian Arthur Harte
NationalityBritish
StatusResigned
Appointed17 March 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Secretary resigned (1 page)
9 April 2001Return made up to 01/04/01; full list of members (7 pages)
23 January 2001Full accounts made up to 30 September 2000 (6 pages)
8 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2000Registered office changed on 19/04/00 from: the registry royal mint court london EC3N 4EY (1 page)
6 April 2000New secretary appointed (2 pages)
24 June 1999Nc inc already adjusted 08/06/99 (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 9 cheapside london EC2V 6AB (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
16 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1999Company name changed alnery no.1850 LIMITED\certificate issued on 09/06/99 (2 pages)
1 April 1999Incorporation (17 pages)