Company NameQuartz Spv 999 Limited
Company StatusDissolved
Company Number05189507
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Pamela Jendrass
NationalityGerman
StatusClosed
Appointed09 June 2005(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2009)
RolePersonal Assistant
Correspondence Address21 Kingwood Road
Flat D
London
SW6 6SP
Director NameMr Andrew Mitchell Wood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Archway Street
London
SW13 0AS
Director NameMr Patrick Robert Enrico Burke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address79 Abbotsbury Road
London
W14 8EP
Secretary NameFrederic Anne Marie Gerard Louis Hufkens
NationalityBelgian
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleFund Manager
Correspondence Address35 Queens Gate Place Mews
London
SW7 5BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O College House
2nd Floor
272 Kings Road
London
SW3 5AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2008Application for striking-off (1 page)
5 August 2008Return made up to 26/07/08; full list of members (3 pages)
4 August 2008Director's change of particulars / andrew wood / 04/08/2008 (1 page)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
17 August 2007Secretary's particulars changed (1 page)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 26/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Director resigned (1 page)
8 September 2005Secretary's particulars changed (1 page)
18 July 2005Return made up to 26/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
19 August 2004Registered office changed on 19/08/04 from: c/o kirkland and ellis international LLP tower 42, 25 old broad street london EC2N 1HQ (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
27 July 2004New secretary appointed (1 page)
27 July 2004New director appointed (1 page)