QUADRISE (DORMANT) LIMITED
Overview
| Company Name | QUADRISE (DORMANT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02507321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUADRISE (DORMANT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUADRISE LIMITED | May 31, 1990 | May 31, 1990 |
What are the latest accounts for QUADRISE (DORMANT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for QUADRISE (DORMANT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed quadrise LIMITED\certificate issued on 23/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 14 pages | AA | ||||||||||
Appointment of Mr Andrew John Gowdy Morrison as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Quadrise International Limited as a person with significant control on Jan 04, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Quadrise International Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Peter Kirk as a director on Nov 26, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr. Jason Victor Miles on Jan 04, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Peter Kirk on Jan 04, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 14 pages | AA | ||||||||||
Director's details changed for Mr. Jason Victor Miles on Oct 30, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Peter Kirk on Oct 30, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Msp Corporate Services Limited as a secretary on Sep 04, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Audrey Germaine Caroline Clarke as a secretary on Sep 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 14 pages | AA | ||||||||||
Who are the officers of QUADRISE (DORMANT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 England |
| 253540380001 | ||||||||||
| MILES, Jason Victor | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United Kingdom | British | 153729920003 | |||||||||
| MORRISON, Andrew John Gowdy | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | 123018220003 | |||||||||
| CLARKE, Audrey Germaine Caroline, Mrs. | Secretary | Oaken Coppice KT21 1DL Ashtead 17 Surrey England | 176513160001 | |||||||||||
| DODD, Francesca Susan | Secretary | Lindean 116 Rickmansworth Lane SL9 0LX Gerrards Cross Buckinghamshire | British | 108917730001 | ||||||||||
| DOWNIE, Nigel Colin | Secretary | 44a Purbeck Road ME4 6EE Chatham Kent | British | 118407650001 | ||||||||||
| DUCKELS, Michael Ian, Dr | Secretary | Bridge Farm Burtons Gardens Old Basing RG24 7AF Basingstoke Hampshire | United Kingdom | 37447280001 | ||||||||||
| LARTER, Belinda | Secretary | Parnell House 25 Wilton Road SW1V 1YD London | Australian | 138702990001 | ||||||||||
| MERRISON, Peter Andrew | Secretary | 114 Rickmansworth Lane SL9 0LX Chalfont St Peter Buckinghamshire | British | 96565480001 | ||||||||||
| PATCHETT, Ian | Secretary | 104a Alexandra Park Road N10 2AE London | British | 107161900001 | ||||||||||
| RENGIANATHAN, Sujatha | Secretary | 1 Montague Gardens Eailing Common W3 9PT London | Indian | 124833130001 | ||||||||||
| SCOTT, David Alan | Secretary | Parnell House 25 Wilton Road SW1V 1YD London | 162092020001 | |||||||||||
| DODD, Francesca Susan | Director | Lindean 116 Rickmansworth Lane SL9 0LX Gerrards Cross Buckinghamshire | British | 108917730001 | ||||||||||
| DODD, Peter Jeremy | Director | Lindean Rickmansworth Lane Chalfont St Peter SL9 0LX Gerrards Cross Buckinghamshire | United Kingdom | British | 30447550001 | |||||||||
| DUCKELS, Michael Ian, Dr | Director | Bridge Farm Burtons Gardens Old Basing RG24 7AF Basingstoke Hampshire | England | United Kingdom | 37447280001 | |||||||||
| HOLE, Ian | Director | The Old Rectory Saint Stephens Road Ealing W13 8HD London | British | 80549210001 | ||||||||||
| HOWE, George William | Director | 5 Leicester Court Clevedon Road East Twickenham TW1 2TG London | United Kingdom | British | 169638510001 | |||||||||
| JENNINGS, Richard Paul Thomas | Director | 18 Chester Road HA6 1BQ Northwood Middlesex | England | British | 38654910001 | |||||||||
| KIRK, Michael Peter | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United Kingdom | British | 203194330001 | |||||||||
| MERRISON, Peter Andrew | Director | Pinegrove 114 Rickmansworth Lane SL9 0LX Chalfont St Peter Buckinghamshire | British | 79347530001 | ||||||||||
| STOCKWELL, Alan | Director | 7 Ravens Close Knaphill GU21 2LD Woking Surrey | United Kingdom | British | 52714620001 | |||||||||
| THANAWALA, Hemant Maneklal | Director | Sherbourne House 3 St Martins HA6 2BP Northwood Middlesex | England | British | 73878590003 | |||||||||
| WILLIAMS, Ian | Director | Woodstock Priors Wood Road GU3 1DS Compton | United Kingdom | Australian | 107161990001 |
Who are the persons with significant control of QUADRISE (DORMANT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quadrise International Limited | Apr 06, 2016 | Gillingham Street SW1V 1HU London Gillingham House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quadrise International Limited | Apr 06, 2016 | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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