Company NameQuadrant Financial Limited
Company StatusDissolved
Company Number05190881
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Alan Ferrett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(4 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 16 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Holloway Drive
Buckingham
Buckinghamshire
MK18 1GF
Director NameMr David Charles Pocock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Secretary NameAlison Pocock
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road, Deanshanger
Milton Keynes
Buckinghamshire
MK19 6JR
Secretary NameMr Stuart Raymond Gaynor
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomwood
Cambridge Road, Quendon
Saffron Walden
Essex
CB11 3YN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed02 May 2006(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 2013)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Alison Pocock
50.00%
Ordinary
50 at £1Stephen Alan Ferrett
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,692
Cash£6,836
Current Liabilities£38,071

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
9 November 2020Application to strike the company off the register (3 pages)
31 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Termination of appointment of Mcs Formations Limited as a secretary (1 page)
7 August 2013Termination of appointment of Mcs Formations Limited as a secretary (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Secretary's details changed for Mcs Formations Limited on 1 January 2010 (1 page)
13 August 2010Secretary's details changed for Mcs Formations Limited on 1 January 2010 (1 page)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Mcs Formations Limited on 1 January 2010 (1 page)
12 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
12 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
19 January 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 19 January 2010 (3 pages)
19 January 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 19 January 2010 (3 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
2 October 2008Director appointed stephen alan ferrett (3 pages)
2 October 2008Appointment terminated director david pocock (1 page)
2 October 2008Director appointed stephen alan ferrett (3 pages)
2 October 2008Appointment terminated director david pocock (1 page)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Return made up to 27/07/07; full list of members (2 pages)
8 August 2007Return made up to 27/07/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 September 2006Return made up to 27/07/06; full list of members (2 pages)
12 September 2006Return made up to 27/07/06; full list of members (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o backhouse yong partnership po box 148 waltham abbey essex EN9 3TP (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o backhouse yong partnership po box 148 waltham abbey essex EN9 3TP (1 page)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 December 2005Ad 27/07/04--------- £ si 99@1 (2 pages)
7 December 2005Ad 27/07/04--------- £ si 99@1 (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (1 page)
6 December 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
6 December 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (1 page)
21 November 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
21 November 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: po box 148, 4 harrier way waltham abbey essex EN9 3TP (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Ad 27/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 August 2004Ad 27/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: po box 148, 4 harrier way waltham abbey essex EN9 3TP (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New director appointed (2 pages)
27 July 2004Incorporation (17 pages)
27 July 2004Incorporation (17 pages)