Company NameQuarterdeck Investment Partners Ltd
Company StatusDissolved
Company Number04081359
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Previous NamesBuildroom Limited and Quarterdeck Investments Partners Ltd

Business Activity

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

Directors

Director NameJon Kutler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address890 Moraga Drive
Los Angeles
California
90049
Foreign
Secretary NamePaul Edwards
NationalityBritish
StatusCurrent
Appointed18 December 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleOperations Director
Correspondence Address185 Cassiobury Drive
Watford
Hertfordshire
WD17 3AL
Director NameJohn Lawrence Conroy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2005(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address62 South Drive
Plandome
New York
11030
United States
Director NameMr Clifford Alan Siegel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish,American
StatusCurrent
Appointed22 February 2005(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Clarendon Road
London
W11 3AD
Director NameSara Lynn Kutler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2000(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2002)
RoleAttorney
Correspondence Address890 Moraga Drive
Los Angeles
California
Ca 900049
Foreign
Secretary NameJon Kutler
NationalityAmerican
StatusResigned
Appointed04 December 2000(2 months after company formation)
Appointment Duration2 years (resigned 18 December 2002)
RoleCompany Director
Correspondence Address890 Moraga Drive
Los Angeles
California
90049
Foreign
Secretary NameSheryl Bertell
NationalityBritish
StatusResigned
Appointed01 March 2001(5 months after company formation)
Appointment Duration1 day (resigned 02 March 2001)
RoleInvestment Bank
Correspondence Address11952 Montana Avenue 102
Los Angeles
California
90049
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2000(1 week after company formation)
Appointment Duration2 months (resigned 14 December 2000)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressC/O Mgi Midgley Snelling
Brettenham House
Lancaster Place
London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

18 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2005Declaration of solvency (3 pages)
14 April 2005Appointment of a voluntary liquidator (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
1 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
17 October 2002Return made up to 02/10/02; full list of members (6 pages)
17 April 2002Full accounts made up to 31 December 2001 (14 pages)
6 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 August 2001New secretary appointed (1 page)
8 August 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 20-22 bedford row london WC1R 4SG (1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
20 December 2000£ nc 1000/100000 12/04/00 (1 page)
20 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
6 November 2000Memorandum and Articles of Association (9 pages)
2 November 2000Company name changed quarterdeck investments partners LTD\certificate issued on 02/11/00 (2 pages)
31 October 2000Company name changed buildroom LIMITED\certificate issued on 01/11/00 (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
2 October 2000Incorporation (13 pages)