Company NameQuintus Public Affairs Limited
Company StatusDissolved
Company Number04451177
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date21 March 2012 (12 years, 1 month ago)
Previous NamePraxis Public Affairs Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Richard Glynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Priory Court
Pilgrim Street
London
EC4V 6DR
Secretary NameGavin Page
NationalityBritish
StatusClosed
Appointed01 February 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2012)
RoleCompany Director
Correspondence Address7 Primrose Road
London
E18 1DD
Director NameChristopher Guyver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Broadway
London
SW1H 0BH
Secretary NameMrs Alexandra Jane Guyver
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside House
Gimingham
Norwich
Norfolk
NR11 8HQ
Director NameMrs Brigid Mary Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Chartfield Avenue
London
SW15 6DX
Director NameDavid James Christian Faber
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address23 Hollywood Road
London
SW10 9HT
Director NameMrs Deborah Jane Wosskow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thorntons Place
London
W1H 1FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed01 October 2006(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 July 2007)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD
Secretary NameAcredia Limited (Corporation)
StatusResigned
Appointed11 July 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2009)
Correspondence Address27 Barncroft Drive
Hempstead
Kent
ME7 3TJ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

9.7k at 0.01Christopher Guyver
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,926
Cash£131
Current Liabilities£861,673

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Final Gazette dissolved following liquidation (1 page)
21 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2011Court order insolvency:- court order to defer dissolution (2 pages)
12 July 2011Court order insolvency:- court order to defer dissolution (2 pages)
6 July 2011Deferment of dissolution (voluntary) (2 pages)
6 July 2011Deferment of dissolution (voluntary) (2 pages)
12 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-15
(1 page)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Statement of affairs (4 pages)
28 June 2010Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR on 28 June 2010 (2 pages)
25 June 2010Statement of affairs with form 4.19 (5 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Statement of affairs with form 4.19 (5 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 June 2010Termination of appointment of Christopher Guyver as a director (1 page)
4 June 2010Termination of appointment of Christopher Guyver as a director (1 page)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2010Appointment of Gavin Page as a secretary (3 pages)
23 February 2010Appointment of Gavin Page as a secretary (3 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2010Appointment of Michael Glynn as a director (3 pages)
25 January 2010Appointment of Michael Glynn as a director (3 pages)
7 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
7 January 2010Registered office address changed from 30 City Road London EC1Y 2AB on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Acredia Limited as a secretary (2 pages)
7 January 2010Termination of appointment of Acredia Limited as a secretary (2 pages)
7 January 2010Termination of appointment of Deborah Wosskow as a director (2 pages)
7 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
7 January 2010Registered office address changed from 30 City Road London EC1Y 2AB on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 30 City Road London EC1Y 2AB on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Deborah Wosskow as a director (2 pages)
26 August 2009Return made up to 30/05/09; full list of members; amend (5 pages)
26 August 2009Return made up to 30/05/09; full list of members; amend (5 pages)
23 July 2009Director's change of particulars / christopher guyver / 01/07/2008 (1 page)
23 July 2009Return made up to 30/05/09; full list of members (3 pages)
23 July 2009Director's Change of Particulars / christopher guyver / 01/07/2008 / HouseName/Number was: , now: 36; Street was: hillside house, now: broadway; Area was: gimingham, now: ; Post Town was: norwich, now: london; Region was: norfolk, now: ; Post Code was: NR11 8HQ, now: SW1H 0BH; Country was: , now: uk (1 page)
23 July 2009Return made up to 30/05/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
2 April 2009Director appointed deborah jane wosskow (1 page)
2 April 2009Director appointed deborah jane wosskow (1 page)
8 December 2008Appointment terminated director david faber (1 page)
8 December 2008Appointment Terminated Director david faber (1 page)
24 November 2008Appointment Terminated Director brigid simmonds (1 page)
24 November 2008Appointment terminated director brigid simmonds (1 page)
19 August 2008S-div (1 page)
19 August 2008Amending 88(2) - 16/07/08 (2 pages)
19 August 2008S-div (1 page)
19 August 2008Resolutions
  • RES13 ‐ Sub-division 13/08/2008
(6 pages)
19 August 2008S-div (1 page)
19 August 2008Resolutions
  • RES13 ‐ Sub-division 13/08/2008
(6 pages)
19 August 2008S-div (1 page)
19 August 2008Amending 88(2) - 16/07/08 (2 pages)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 August 2008Return made up to 30/05/08; no change of members (7 pages)
13 August 2008Return made up to 30/05/08; no change of members (7 pages)
1 August 2008Ad 16/07/08\gbp si [email protected]=95.5\gbp ic 1/96.5\ (2 pages)
1 August 2008Ad 16/07/08 gbp si [email protected]=95.5 gbp ic 1/96.5 (2 pages)
23 July 2008S-div (1 page)
23 July 2008Resolutions
  • RES13 ‐ Sub-divided shares 16/07/2008
(1 page)
23 July 2008S-div (1 page)
23 July 2008Resolutions
  • RES13 ‐ Sub-divided shares 16/07/2008
(1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
30 July 2007Return made up to 30/05/07; no change of members (7 pages)
30 July 2007Return made up to 30/05/07; no change of members (7 pages)
28 July 2007New secretary appointed (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (1 page)
4 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
4 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
15 June 2006Return made up to 30/05/06; full list of members (6 pages)
15 June 2006Return made up to 30/05/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
1 August 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2005Return made up to 30/05/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
9 August 2004Registered office changed on 09/08/04 from: c/o arram berlyn gardner 100 gray's inn road london WC1X 8BY (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o arram berlyn gardner 100 gray's inn road london WC1X 8BY (1 page)
14 June 2004Return made up to 30/05/04; full list of members (6 pages)
14 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
17 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
26 August 2003Return made up to 30/05/03; full list of members (6 pages)
26 August 2003Return made up to 30/05/03; full list of members (6 pages)
28 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
28 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
17 December 2002Memorandum and Articles of Association (11 pages)
17 December 2002Memorandum and Articles of Association (11 pages)
9 December 2002Company name changed praxis public affairs LTD\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed praxis public affairs LTD\certificate issued on 09/12/02 (2 pages)
30 May 2002Incorporation (17 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Incorporation (17 pages)
30 May 2002Secretary resigned (1 page)