Company NameQuizlink Limited
Company StatusDissolved
Company Number05344716
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Directors

Director NameMr David Laurence Bearman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 days after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Bancroft Avenue
Hampstead Gardens
London
N2 0AR
Director NameGilad David Hayeem
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 days after company formation)
Appointment Duration19 years, 2 months
RoleFund Manager
Correspondence Address25 Hampstead Lane
London
N6 4RT
Director NamePatrick John Philip Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address14 Kerry Hill Way
Moncktons Lane
Maidstone
Kent
ME14 2GZ
Director NameMr Stephen Leigh Massey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Elsworthy Road
London
NW3 3BP
Director NameMr Hilton Darren Nathanson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 days after company formation)
Appointment Duration19 years, 2 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Croft
Totteridge Green
London
N20 8PE
Secretary NameMr John Richard Gulliver
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 days after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside
Bledlow Road
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 January 2007Dissolved (1 page)
30 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Ad 20/04/05--------- £ si 1739239@1 (8 pages)
7 June 2005Registered office changed on 07/06/05 from: 5TH floor 11 old jewry london EC2R 8DU (1 page)
1 June 2005Declaration of solvency (3 pages)
23 May 2005Memorandum and Articles of Association (18 pages)
23 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2005Ad 20/04/05--------- £ si 1739239@1=1739239 £ ic 1/1739240 (8 pages)
10 May 2005Statement of affairs (14 pages)
6 April 2005Memorandum and Articles of Association (26 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 41 chalton street london NW1 1JD (1 page)