Company NameQuadrise Asia Limited
Company StatusDissolved
Company Number07396375
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 5 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hemant Maneklal Thanawala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne House 3 St. Martins
Northwood
Middlesex
HA6 2BP
Director NameMr Jason Victor Miles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(3 days after company formation)
Appointment Duration6 years (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr David Alan Scott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 11 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Secretary NameMrs Audrey Germaine Caroline Clarke
StatusClosed
Appointed05 March 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Laurence Ian Mutch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St. Nicholas Crescent
Pyrford
Woking
Surrey
GU22 8TD
Director NameDr Simon Francis Craige
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressParnell House 25 Wilton Road
London
SW1V 1YD
Director NameMr Ian Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2010(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Secretary NameMiss Belinda Larter
StatusResigned
Appointed19 April 2011(6 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressParnell House 25 Wilton Road
London
SW1V 1YD
Director NameMr Lance Ralph Christie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(7 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressParnell House 25 Wilton Road
London
SW1V 1YD
Secretary NameMr David Alan Scott
StatusResigned
Appointed01 August 2011(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressParnell House 25 Wilton Road
London
SW1V 1YD

Contact

Telephone020 70317321
Telephone regionLondon

Location

Registered AddressFirst Floor Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

187.5k at £0.01Quadrise International LTD
93.75%
Ordinary
12.5k at £0.01Roe Projects LTD
6.25%
Ordinary

Financials

Year2014
Net Worth-£24,209
Cash£80

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
7 April 2016Termination of appointment of Ian Williams as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Ian Williams as a director on 31 March 2016 (1 page)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(7 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(7 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(7 pages)
11 December 2014Full accounts made up to 30 June 2014 (19 pages)
11 December 2014Full accounts made up to 30 June 2014 (19 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(7 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(7 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(7 pages)
15 September 2014Director's details changed for Mr David Alan Scott on 8 September 2014 (2 pages)
15 September 2014Director's details changed for Mr David Alan Scott on 8 September 2014 (2 pages)
15 September 2014Director's details changed for Mr David Alan Scott on 8 September 2014 (2 pages)
20 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,000
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,000
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,000
(3 pages)
16 May 2014Statement by directors (1 page)
16 May 2014Solvency statement dated 01/05/14 (1 page)
16 May 2014Statement of capital on 16 May 2014
  • GBP 1,875
(4 pages)
16 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re scheme/ allotment of new shares 01/05/2014
  • RES14 ‐ Capitalise reserve 01/05/2014
(1 page)
16 May 2014Statement of capital on 16 May 2014
  • GBP 1,875
(4 pages)
16 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re scheme/ allotment of new shares 01/05/2014
  • RES14 ‐ Capitalise reserve 01/05/2014
(1 page)
16 May 2014Solvency statement dated 01/05/14 (1 page)
16 May 2014Statement by directors (1 page)
18 February 2014Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 18 February 2014 (1 page)
4 December 2013Full accounts made up to 30 June 2013 (19 pages)
4 December 2013Full accounts made up to 30 June 2013 (19 pages)
17 November 2013Appointment of Mr Laurence Ian Mutch as a director (2 pages)
17 November 2013Appointment of Mr Laurence Ian Mutch as a director (2 pages)
12 November 2013Termination of appointment of Simon Craige as a director (1 page)
12 November 2013Termination of appointment of Simon Craige as a director (1 page)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (6 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (6 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (6 pages)
2 July 2013Director's details changed for Mr Jason Victor Miles on 24 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Jason Victor Miles on 24 June 2013 (2 pages)
11 March 2013Termination of appointment of David Scott as a secretary (1 page)
11 March 2013Appointment of Mrs. Audrey Germaine Caroline Clarke as a secretary (2 pages)
11 March 2013Termination of appointment of David Scott as a secretary (1 page)
11 March 2013Appointment of Mrs. Audrey Germaine Caroline Clarke as a secretary (2 pages)
11 January 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2,000
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2,000
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2,000
(3 pages)
31 December 2012Full accounts made up to 30 June 2012 (19 pages)
31 December 2012Full accounts made up to 30 June 2012 (19 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
23 March 2012Termination of appointment of Lance Christie as a director (1 page)
23 March 2012Appointment of Mr David Scott as a director (2 pages)
23 March 2012Appointment of Mr David Scott as a director (2 pages)
23 March 2012Termination of appointment of Lance Christie as a director (1 page)
20 March 2012Full accounts made up to 30 June 2011 (19 pages)
20 March 2012Full accounts made up to 30 June 2011 (19 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
27 September 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
27 September 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
4 August 2011Appointment of Mr David Alan Scott as a secretary (1 page)
4 August 2011Appointment of Mr David Alan Scott as a secretary (1 page)
3 August 2011Termination of appointment of Belinda Larter as a secretary (1 page)
3 August 2011Termination of appointment of Belinda Larter as a secretary (1 page)
24 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1,333.33
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1,333.33
(3 pages)
16 May 2011Appointment of Miss Belinda Larter as a secretary (1 page)
16 May 2011Appointment of Mr Lance Christie as a director (2 pages)
16 May 2011Appointment of Mr Lance Christie as a director (2 pages)
16 May 2011Appointment of Miss Belinda Larter as a secretary (1 page)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 October 2010Appointment of Mr Ian Williams as a director (2 pages)
11 October 2010Appointment of Dr Simon Craige as a director (2 pages)
11 October 2010Appointment of Mr Ian Williams as a director (2 pages)
11 October 2010Appointment of Mr Jason Victor Miles as a director (2 pages)
11 October 2010Appointment of Dr Simon Craige as a director (2 pages)
11 October 2010Appointment of Mr Jason Victor Miles as a director (2 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)