London
EC4M 8AB
Director Name | Mr Pasquale Cestaro |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 April 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Secretary Name | Katten Muchin Rosenman UK Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2009(same day as company formation) |
Correspondence Address | Paternoster House St. Paul's Churchyard London EC4M 8AB |
Director Name | John Francis Edmund |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Chief Software Architect |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street 13th Floor London EC2N 1AR |
Director Name | Thomas Joseph Perna |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street 13th Floor London EC2N 1AR |
Registered Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at $1 | Quadriserv Inc 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 4 February 2016 (1 page) |
1 December 2015 | Secretary's details changed for Katten Muchin Rosenman Llp on 1 July 2015 (1 page) |
1 December 2015 | Secretary's details changed for Katten Muchin Rosenman Llp on 1 July 2015 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 July 2015 | Registered office address changed from 125 Old Broad Street 13th Floor London EC2N 1AR to C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 125 Old Broad Street 13th Floor London EC2N 1AR to C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 125 Old Broad Street 13th Floor London EC2N 1AR to C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 July 2015 (1 page) |
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
16 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Pasquale Cestaro as a director (2 pages) |
23 December 2013 | Appointment of Mr Pasquale Cestaro as a director (2 pages) |
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Termination of appointment of Thomas Perna as a director (1 page) |
20 December 2013 | Termination of appointment of Thomas Perna as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 May 2012 | Termination of appointment of John Edmund as a director (1 page) |
31 May 2012 | Termination of appointment of John Edmund as a director (1 page) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages) |
12 September 2011 | Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 (1 page) |
25 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|