Company NameQuiver International Limited
Company StatusDissolved
Company Number04423757
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard John Elliot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Limerston Street
London
SW10 0HJ
Secretary NameMrs Susan Elliott
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Limerston Street
London
SW10 0HJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address11th Floor Orion House
5 Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,325
Cash£18,229
Current Liabilities£4,326

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
7 June 2009Director's Change of Particulars / richard elliot / 03/06/2009 / Surname was: elliot, now: elliott; HouseName/Number was: , now: 74; Street was: 74 limerston street, now: limerston street (1 page)
7 June 2009Director's change of particulars / richard elliot / 03/06/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Return made up to 24/04/08; full list of members (3 pages)
18 August 2008Return made up to 24/04/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 July 2007Registered office changed on 31/07/07 from: 11TH floor orion house 5 upper saint martins lane london WC2H 9EA (1 page)
31 July 2007Return made up to 24/04/07; full list of members (2 pages)
31 July 2007Return made up to 24/04/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 11TH floor orion house 5 upper saint martins lane london WC2H 9EA (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2006Return made up to 24/04/06; full list of members (6 pages)
8 May 2006Return made up to 24/04/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 June 2005Return made up to 24/04/05; full list of members (6 pages)
24 June 2005Return made up to 24/04/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 July 2004Return made up to 24/04/04; full list of members (6 pages)
7 July 2004Return made up to 24/04/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 May 2003Return made up to 24/04/03; full list of members (6 pages)
30 May 2003Return made up to 24/04/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: 56 settrington road london SW6 3BA (1 page)
17 April 2003Registered office changed on 17/04/03 from: 56 settrington road london SW6 3BA (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
3 May 2002Ad 24/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Registered office changed on 03/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
3 May 2002Ad 24/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
24 April 2002Incorporation (13 pages)
24 April 2002Incorporation (13 pages)