Company NameC-Quential Limited
DirectorsJohn Ladd Greeno and Frederick Thomas McElligott
Company StatusDissolved
Company Number03979405
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Previous NameCharmprince Limited

Business Activity

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

Directors

Director NameJohn Ladd Greeno
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2001(1 year after company formation)
Appointment Duration23 years
RoleSenior Executive
Correspondence Address363 Mattison Drive
Concord
Massachusetts 01742
United States
Director NameFrederick Thomas McElligott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2001(1 year after company formation)
Appointment Duration23 years
RoleTreasurer
Correspondence Address5 Pine Tree Drive
Saugus
Massachusetts
01906
Director NameRobert Broadley
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 2001)
RoleChief Financial Officer
Correspondence AddressAbbeydale
48 Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NameMr Gordon Roy Davis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Chalton
Hampshire
PO8 0BG
Director NameRudolf Fischer
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 2000(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 2000)
RoleManagement Consultant
Correspondence AddressSchleietetobelweg 4
Horgen 8810
Switzerland
Secretary NameRobert Broadley
NationalityBritish
StatusResigned
Appointed18 July 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2001)
RoleChief Financial Officer
Correspondence AddressAbbeydale
48 Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NamePeter James Parry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2001)
RoleConsultant
Correspondence Address15 Savile Close
Thames Ditton
Surrey
KT7 0BU
Director NameJennifer McCabe Taggart
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2001(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 11 January 2002)
RoleSenior Executive
Correspondence Address27 Page Road
Bedford
Massachusetts 01730
United States
Secretary NameIain John Tobin
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressFlat 49, Garricks House
Wadbrook Street
Kingston Upon Thames
Surrey
KT1 1HS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration2 months (resigned 18 July 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration2 months (resigned 18 July 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration2 months (resigned 18 July 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 August 2007Dissolved (1 page)
18 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (6 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
20 May 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: berkeley square house berkeley square london W1J 6BF (1 page)
4 March 2002Notice of Constitution of Liquidation Committee (2 pages)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Statement of affairs (5 pages)
4 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Director resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 June 2001Particulars of mortgage/charge (13 pages)
6 June 2001Return made up to 25/04/01; full list of members (6 pages)
6 June 2001Secretary resigned;director resigned (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
8 February 2001Statement of affairs (19 pages)
8 February 2001Ad 21/09/00--------- £ si [email protected] £ si 49999@1 (2 pages)
19 December 2000Ad 21/09/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
19 December 2000Statement of affairs (6 pages)
22 November 2000S-div 21/09/00 (2 pages)
20 October 2000Ad 21/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2000Nc inc already adjusted 21/09/00 (1 page)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(56 pages)
5 September 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (3 pages)
22 August 2000New secretary appointed;new director appointed (4 pages)
22 August 2000Secretary resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: berkeley square house berkeley square london W1X 5HG (1 page)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
26 July 2000Registered office changed on 26/07/00 from: 100 new bridge street london EC4V 6JA (1 page)
25 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 83 leonard street london EC2A 4QS (1 page)
22 May 2000Location of register of members (non legible) (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (15 pages)
22 May 2000New secretary appointed;new director appointed (15 pages)
17 May 2000Company name changed charmprince LIMITED\certificate issued on 17/05/00 (2 pages)