QUADRISE MARINE LIMITED
Overview
| Company Name | QUADRISE MARINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07347791 |
| 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 MARINE LIMITED?
- Other treatment of petroleum products (excluding petrochemicals manufacture) (19209) / Manufacturing
Where is QUADRISE MARINE LIMITED located?
| Registered Office Address | Eastcastle House 27/28 Eastcastle Street W1W 8DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUADRISE MARINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for QUADRISE MARINE 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 | 4 pages | DS01 | ||
Change of details for Quadrise International Limited as a person with significant control on Jan 04, 2021 | 2 pages | PSC05 | ||
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 | ||
Director's details changed for Mr Laurence Ian Mutch on Jan 04, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 21 pages | AA | ||
Confirmation statement made on Aug 17, 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 | ||
Full accounts made up to Jun 30, 2020 | 20 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 20 pages | AA | ||
Director's details changed for Mr. Jason Victor Miles on Oct 30, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Laurence Ian Mutch 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 Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 20 pages | AA | ||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 20 pages | AA | ||
Appointment of Mr. Michael Peter Kirk as a director on Aug 29, 2017 | 2 pages | AP01 | ||
Termination of appointment of David Alan Scott as a director on Sep 06, 2017 | 1 pages | TM01 | ||
Who are the officers of QUADRISE MARINE 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 | |||||||||
| MUTCH, Laurence Ian | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | 182944000001 | |||||||||
| CLARKE, Audrey Germaine Caroline, Mrs. | Secretary | Oaken Coppice KT21 1DL Ashtead 17 Surrey England | 176510720001 | |||||||||||
| LARTER, Belinda | Secretary | 25 Wilton Road SW1V 1YD London Parnell House England | 160077180001 | |||||||||||
| SCOTT, David Alan | Secretary | 25 Wilton Road SW1V 1YD London Parnell House England | 162092050001 | |||||||||||
| CHRISTIE, Lance Ralph | Director | 25 Wilton Road SW1V 1YD London Parnell House England | England | British | 160077350001 | |||||||||
| CRAIGE, Simon Francis, Dr | Director | 25 Wilton Road SW1V 1YD London Parnell House England | Denmark | British | 155081770001 | |||||||||
| KIRK, Michael Peter | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United Kingdom | British | 203194330001 | |||||||||
| SCOTT, David Alan | Director | Gillingham House 38-44 Gillingham Street SW1V 1HU London First Floor England | England | British | 167807260002 | |||||||||
| THANAWALA, Hemant Maneklal | Director | 3 St. Martins HA6 2BP Northwood Sherbourne House Middlesex United Kingdom | England | British | 73878590003 | |||||||||
| WILLIAMS, Ian | Director | Gillingham House 38-44 Gillingham Street SW1V 1HU London First Floor England | United Kingdom | Australian | 107161990001 |
Who are the persons with significant control of QUADRISE MARINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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