Company NameQuorum Partners Limited
Company StatusDissolved
Company Number03837107
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameQuorum Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFrancis Sidney Howard Goldwyn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2001(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 16 October 2012)
RoleOperating Officer
Country of ResidenceUnited States
Correspondence Address1005 Chapman Street
Yorktown Heights
New York Ny 10598
United States
Director NameBakhtiyar Pataudi
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleExecutive Search Consultant
Correspondence Address7/52 South Edwardes Sq
London
W8 6HP
Director NameBenjamin Brewster Rauch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleExecutive Search Consultant
Correspondence AddressPenthouse 2
309 East 49th Street
New York
United States
Secretary NameBakhtiyar Pataudi
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleExecutive Search Consultant
Correspondence Address7/52 South Edwardes Sq
London
W8 6HP
Secretary NameFrancis Sidney Howard Goldwyn
NationalityAmerican
StatusResigned
Appointed25 July 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2006)
RoleOperating Officer
Country of ResidenceUnited States
Correspondence Address1005 Chapman Street
Yorktown Heights
New York Ny 10598
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2012)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£363,857
Current Liabilities£19,617

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2012Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
2 July 2012Termination of appointment of T&H Secretarial Services Limited as a secretary on 26 June 2012 (2 pages)
26 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
26 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
18 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
18 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Francis Sidney Howard Goldwyn on 4 September 2010 (2 pages)
1 October 2010Secretary's details changed for T&H Secretarial Services Limited on 4 September 2010 (2 pages)
1 October 2010Secretary's details changed for T&H Secretarial Services Limited on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Francis Sidney Howard Goldwyn on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Francis Sidney Howard Goldwyn on 4 September 2010 (2 pages)
1 October 2010Secretary's details changed for T&H Secretarial Services Limited on 4 September 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Return made up to 04/09/09; full list of members (3 pages)
22 September 2009Return made up to 04/09/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Return made up to 04/09/08; full list of members (3 pages)
30 September 2008Return made up to 04/09/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 04/09/07; full list of members (2 pages)
30 October 2007Return made up to 04/09/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
27 October 2006Return made up to 04/09/06; full list of members (7 pages)
27 October 2006Return made up to 04/09/06; full list of members (7 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
18 August 2006Resolutions
  • RES13 ‐ 2 share tras 16/05/06
(1 page)
18 August 2006Resolutions
  • RES13 ‐ 2 share tras 16/05/06
(1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Return made up to 04/09/05; full list of members (7 pages)
16 September 2005Return made up to 04/09/05; full list of members (7 pages)
1 October 2004Return made up to 04/09/04; full list of members (8 pages)
1 October 2004Return made up to 04/09/04; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 September 2003Return made up to 04/09/03; full list of members (8 pages)
19 September 2003Return made up to 04/09/03; full list of members (8 pages)
11 October 2002Return made up to 07/09/02; full list of members (8 pages)
11 October 2002Return made up to 07/09/02; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 September 2001Return made up to 07/09/01; full list of members (8 pages)
28 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 September 2001Company name changed quorum partnership LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed quorum partnership LIMITED\certificate issued on 13/09/01 (2 pages)
10 August 2001New secretary appointed;new director appointed (1 page)
10 August 2001New secretary appointed;new director appointed (1 page)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 July 2001Registered office changed on 27/07/01 from: c/o leach & co ashley house 18-20 george street richmond, surrey TW9 1PR (1 page)
27 July 2001Registered office changed on 27/07/01 from: c/o leach & co ashley house 18-20 george street richmond, surrey TW9 1PR (1 page)
24 April 2001Compulsory strike-off action has been discontinued (1 page)
24 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 April 2001Compulsory strike-off action has been discontinued (1 page)
24 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 April 2001Return made up to 07/09/00; full list of members (6 pages)
18 April 2001Return made up to 07/09/00; full list of members (6 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Incorporation (18 pages)
7 September 1999Incorporation (18 pages)