Company NameQuantiva Capital Ltd
Company StatusDissolved
Company Number04924170
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Selina Chin Yoke Siak
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMalaysian
StatusClosed
Appointed10 October 2003(3 days after company formation)
Appointment Duration4 years, 11 months (closed 24 September 2008)
RoleHedge Fund Advisor
Correspondence AddressFlat F 6 Dunnage Cres
London
SE16 7FJ
Director NameHugo Vaedenburch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed20 June 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 24 September 2008)
RoleCEO
Correspondence AddressHyde House
Chesham Road Hyde Heath
Great Missenden
Buckinghamshire
HP16 0RJ
Director NameMr Andrew Jonathan Stone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 24 September 2008)
RolePartner
Country of ResidenceEngland
Correspondence Address8 St. Albans Grove
London
W8 5PN
Director NameRoslyn Irene Cassidy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2004)
RoleBusiness Woman
Correspondence Address42 Rochester Rd
London
NW1 9JJ
Secretary NameDr Selina Chin Yoke Siak
NationalityMalaysian
StatusResigned
Appointed10 October 2003(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2004)
RolePrivate Investor
Correspondence Address42 Rochester Road
London
NW1 9JJ
Director NameRussell James Matthew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 March 2006)
RoleHedge Fund Advisor
Correspondence Address23 Hugon Road
London
SW6 3HB
Secretary NameRussell James Matthew Smith
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 March 2006)
RoleHedge Fund Advisor
Correspondence Address23 Hugon Road
London
SW6 3HB
Secretary NameJoanna Carol Costello
NationalityBritish
StatusResigned
Appointed15 March 2006(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 May 2006)
RoleHedge Fund
Correspondence Address33 Romilly Gardens
Plympton
Plymouth
Devon
PL7 2FF
Secretary NameArjun Raju Raghavan
NationalityBritish
StatusResigned
Appointed19 June 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2007)
RoleInvestment Adviser
Correspondence AddressFlat 2 96 St Johns Wood
High Street
London
NW8 7SH
Director NameArjun Raju Raghavan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2007)
RoleInvestment Advisor
Correspondence AddressFlat 2 96 St Johns Wood
High Street
London
NW8 7SH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£118,976
Net Worth£96,202
Cash£121,248
Current Liabilities£81,187

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
28 November 2007Registered office changed on 28/11/07 from: 20 ironmonger lane london EC2V 8EP (1 page)
26 November 2007Declaration of solvency (3 pages)
26 November 2007Spec.res. "In specie" (1 page)
26 November 2007Appointment of a voluntary liquidator (1 page)
26 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2007Return made up to 05/09/07; change of members (8 pages)
28 September 2007Secretary resigned;director resigned (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2007Nc inc already adjusted 18/06/07 (2 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2007Ad 18/06/07--------- £ si 2031@1=2031 £ ic 147959/149990 (2 pages)
13 July 2007£ ic 286525/136525 27/11/06 £ sr 150000@1=150000 (1 page)
13 July 2007Ad 27/11/06--------- £ si 11434@1=11434 £ ic 136525/147959 (2 pages)
29 May 2007New director appointed (2 pages)
2 April 2007Full accounts made up to 31 December 2006 (18 pages)
16 February 2007New director appointed (3 pages)
16 February 2007Memorandum and Articles of Association (10 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2007Nc inc already adjusted 27/11/06 (2 pages)
16 February 2007Ad 27/11/06--------- £ si 5968@1=5968 £ ic 280557/286525 (2 pages)
10 November 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2006Memorandum and Articles of Association (10 pages)
7 September 2006Return made up to 05/09/05; full list of members; amend (6 pages)
18 August 2006Ad 09/02/06--------- £ si 30000@1=30000 £ ic 200557/230557 (2 pages)
16 August 2006Secretary resigned;director resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
19 January 2006Particulars of mortgage/charge (6 pages)
3 January 2006Ad 21/12/05--------- £ si 30000@1=30000 £ ic 170557/200557 (2 pages)
12 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2005Ad 23/08/05--------- £ si 61000@1=61000 £ ic 170557/231557 (2 pages)
8 July 2005Particulars of contract relating to shares (3 pages)
8 July 2005Ad 22/06/05--------- £ si 47852@1=47852 £ ic 122705/170557 (2 pages)
7 July 2005Nc inc already adjusted 22/06/05 (2 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2005Registered office changed on 17/06/05 from: 5TH floor 5 st helen's place london EC3A 6AU (1 page)
7 April 2005Particulars of contract relating to shares (3 pages)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2005Nc inc already adjusted 22/03/05 (2 pages)
7 April 2005Ad 27/03/05--------- £ si 107705@1=107705 £ ic 15000/122705 (2 pages)
29 March 2005Director's particulars changed (1 page)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
19 July 2004Registered office changed on 19/07/04 from: 5-7 st helen's place bishopsgate london EL3 6AU (1 page)
17 May 2004Ad 07/05/04--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned (1 page)