Company NameQuellos Europe, Ltd.
Company StatusDissolved
Company Number04405989
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous NameIbis (751) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNorman David Bontje
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 December 2009)
RoleChief Financial Officer
Correspondence Address1239 20th Avenue East
Seattle
Washington
98112
Director NameJeffrey Ralph Israel-Greenstein
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 December 2009)
RoleChief Executive Officer
Correspondence Address9772 Southeast 35th Place
Mercer Island Wa
98040
98102
Secretary NameMarie Meyer Bender
NationalityAmerican
StatusClosed
Appointed18 June 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 December 2009)
RoleCompliance Officer
Correspondence Address7890 81st Place Se
Mercer Island
Washington
98040
Director NameMarie Meyer Bender
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed13 January 2003(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 December 2009)
RoleCompliance Officer
Correspondence Address7890 81st Place Se
Mercer Island
Washington
98040
Director NameJames Robert Kirkwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 2008)
RoleInvestment Advisor
Correspondence Address8 Chalcot Road
London
NW1 8LH
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address160 Queen Victoria Street
London
EC4V 4QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (1 page)
14 January 2009Full accounts made up to 31 December 2007 (21 pages)
20 June 2008Return made up to 28/03/08; no change of members (5 pages)
20 May 2008Registered office changed on 20/05/2008 from 17C curzon street london W1J 5HU (1 page)
20 May 2008Appointment terminated director james kirkwood (1 page)
20 May 2008Resolutions
  • RES13 ‐ Dir res ro change co file docs 07/05/2008
(1 page)
15 October 2007Full accounts made up to 31 December 2006 (23 pages)
29 May 2007Return made up to 28/03/07; full list of members (8 pages)
5 March 2007Notice of resolution removing auditor (1 page)
17 May 2006Full accounts made up to 31 December 2005 (14 pages)
18 April 2006Return made up to 28/03/06; full list of members (8 pages)
26 April 2005Return made up to 28/03/05; full list of members (8 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
16 February 2005Full accounts made up to 31 December 2003 (14 pages)
14 February 2005Registered office changed on 14/02/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Auditors resignation (1 page)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
29 January 2003New director appointed (2 pages)
22 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 November 2002£ nc 1000/1000000 15/10/02 (1 page)
22 November 2002Ad 15/10/02--------- £ si 686900@1=686900 £ ic 100/687000 (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
6 July 2002Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002New director appointed (1 page)
6 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 July 2002New director appointed (1 page)
6 July 2002New secretary appointed (1 page)
28 March 2002Incorporation (33 pages)