QUADRISE (DORMANT) LIMITED

QUADRISE (DORMANT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUADRISE (DORMANT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02507321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUADRISE (DORMANT) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is QUADRISE (DORMANT) LIMITED located?

    Registered Office Address
    Eastcastle House
    27/28 Eastcastle Street
    W1W 8DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRISE (DORMANT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUADRISE LIMITEDMay 31, 1990May 31, 1990

    What are the latest accounts for QUADRISE (DORMANT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for QUADRISE (DORMANT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed quadrise LIMITED\certificate issued on 23/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2023

    Change of name notice

    CONNOT

    Accounts for a dormant company made up to Jun 30, 2022

    14 pagesAA

    Appointment of Mr Andrew John Gowdy Morrison as a director on Jun 07, 2022

    2 pagesAP01

    Change of details for Quadrise International Limited as a person with significant control on Jan 04, 2021

    2 pagesPSC05

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Cessation of Quadrise International Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Michael Peter Kirk as a director on Nov 26, 2021

    1 pagesTM01

    Director's details changed for Mr. Jason Victor Miles on Jan 04, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Peter Kirk on Jan 04, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2021

    14 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from First Floor Gillingham House 38-44 Gillingham Street London SW1V 1HU to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Jan 04, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    14 pagesAA

    Director's details changed for Mr. Jason Victor Miles on Oct 30, 2019

    2 pagesCH01

    Director's details changed for Mr Michael Peter Kirk on Oct 30, 2019

    2 pagesCH01

    Appointment of Msp Corporate Services Limited as a secretary on Sep 04, 2019

    2 pagesAP04

    Termination of appointment of Audrey Germaine Caroline Clarke as a secretary on Sep 04, 2019

    1 pagesTM02

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    14 pagesAA

    Who are the officers of QUADRISE (DORMANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    MILES, Jason Victor
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritish153729920003
    MORRISON, Andrew John Gowdy
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish123018220003
    CLARKE, Audrey Germaine Caroline, Mrs.
    Oaken Coppice
    KT21 1DL Ashtead
    17
    Surrey
    England
    Secretary
    Oaken Coppice
    KT21 1DL Ashtead
    17
    Surrey
    England
    176513160001
    DODD, Francesca Susan
    Lindean
    116 Rickmansworth Lane
    SL9 0LX Gerrards Cross
    Buckinghamshire
    Secretary
    Lindean
    116 Rickmansworth Lane
    SL9 0LX Gerrards Cross
    Buckinghamshire
    British108917730001
    DOWNIE, Nigel Colin
    44a Purbeck Road
    ME4 6EE Chatham
    Kent
    Secretary
    44a Purbeck Road
    ME4 6EE Chatham
    Kent
    British118407650001
    DUCKELS, Michael Ian, Dr
    Bridge Farm Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    Hampshire
    Secretary
    Bridge Farm Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    Hampshire
    United Kingdom37447280001
    LARTER, Belinda
    Parnell House
    25 Wilton Road
    SW1V 1YD London
    Secretary
    Parnell House
    25 Wilton Road
    SW1V 1YD London
    Australian138702990001
    MERRISON, Peter Andrew
    114 Rickmansworth Lane
    SL9 0LX Chalfont St Peter
    Buckinghamshire
    Secretary
    114 Rickmansworth Lane
    SL9 0LX Chalfont St Peter
    Buckinghamshire
    British96565480001
    PATCHETT, Ian
    104a Alexandra Park Road
    N10 2AE London
    Secretary
    104a Alexandra Park Road
    N10 2AE London
    British107161900001
    RENGIANATHAN, Sujatha
    1 Montague Gardens
    Eailing Common
    W3 9PT London
    Secretary
    1 Montague Gardens
    Eailing Common
    W3 9PT London
    Indian124833130001
    SCOTT, David Alan
    Parnell House
    25 Wilton Road
    SW1V 1YD London
    Secretary
    Parnell House
    25 Wilton Road
    SW1V 1YD London
    162092020001
    DODD, Francesca Susan
    Lindean
    116 Rickmansworth Lane
    SL9 0LX Gerrards Cross
    Buckinghamshire
    Director
    Lindean
    116 Rickmansworth Lane
    SL9 0LX Gerrards Cross
    Buckinghamshire
    British108917730001
    DODD, Peter Jeremy
    Lindean Rickmansworth Lane
    Chalfont St Peter
    SL9 0LX Gerrards Cross
    Buckinghamshire
    Director
    Lindean Rickmansworth Lane
    Chalfont St Peter
    SL9 0LX Gerrards Cross
    Buckinghamshire
    United KingdomBritish30447550001
    DUCKELS, Michael Ian, Dr
    Bridge Farm Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    Hampshire
    Director
    Bridge Farm Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    Hampshire
    EnglandUnited Kingdom37447280001
    HOLE, Ian
    The Old Rectory
    Saint Stephens Road Ealing
    W13 8HD London
    Director
    The Old Rectory
    Saint Stephens Road Ealing
    W13 8HD London
    British80549210001
    HOWE, George William
    5 Leicester Court
    Clevedon Road East Twickenham
    TW1 2TG London
    Director
    5 Leicester Court
    Clevedon Road East Twickenham
    TW1 2TG London
    United KingdomBritish169638510001
    JENNINGS, Richard Paul Thomas
    18 Chester Road
    HA6 1BQ Northwood
    Middlesex
    Director
    18 Chester Road
    HA6 1BQ Northwood
    Middlesex
    EnglandBritish38654910001
    KIRK, Michael Peter
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritish203194330001
    MERRISON, Peter Andrew
    Pinegrove
    114 Rickmansworth Lane
    SL9 0LX Chalfont St Peter
    Buckinghamshire
    Director
    Pinegrove
    114 Rickmansworth Lane
    SL9 0LX Chalfont St Peter
    Buckinghamshire
    British79347530001
    STOCKWELL, Alan
    7 Ravens Close
    Knaphill
    GU21 2LD Woking
    Surrey
    Director
    7 Ravens Close
    Knaphill
    GU21 2LD Woking
    Surrey
    United KingdomBritish52714620001
    THANAWALA, Hemant Maneklal
    Sherbourne House
    3 St Martins
    HA6 2BP Northwood
    Middlesex
    Director
    Sherbourne House
    3 St Martins
    HA6 2BP Northwood
    Middlesex
    EnglandBritish73878590003
    WILLIAMS, Ian
    Woodstock
    Priors Wood Road
    GU3 1DS Compton
    Director
    Woodstock
    Priors Wood Road
    GU3 1DS Compton
    United KingdomAustralian107161990001

    Who are the persons with significant control of QUADRISE (DORMANT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quadrise International Limited
    Gillingham Street
    SW1V 1HU London
    Gillingham House
    England
    Apr 06, 2016
    Gillingham Street
    SW1V 1HU London
    Gillingham House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05587832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Quadrise International Limited
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Apr 06, 2016
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05587832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0