QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04849817

Incorporation date

28/07/2003

Size

Full

Contacts

Registered address

Registered address

Endeavour House, 78 Stafford Road, Wallington, Surrey SM6 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon11/04/2016
Application to strike the company off the register
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-10-31
dot icon16/11/2014
Previous accounting period extended from 2014-06-30 to 2014-10-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon29/07/2014
Secretary's details changed for Mr Allan Frederick Gibbins on 2014-07-01
dot icon29/07/2014
Registered office address changed from 5Th Floor 120 Cannon Street London EC4N 6AS England to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 2014-07-30
dot icon29/07/2014
Director's details changed for Howard George Anthony Smith on 2014-07-01
dot icon29/07/2014
Director's details changed for Ben Edward Shenton on 2014-07-01
dot icon29/07/2014
Director's details changed for Mr Allan Frederick Gibbins on 2014-07-01
dot icon10/10/2013
Full accounts made up to 2013-06-30
dot icon28/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon25/06/2013
Registered office address changed from 4Th Floor 69 King William Street London EC4N 7HR on 2013-06-26
dot icon17/10/2012
Full accounts made up to 2012-06-30
dot icon05/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon30/10/2011
Full accounts made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr Allan Frederick Gibbins on 2011-06-01
dot icon04/10/2010
Full accounts made up to 2010-06-30
dot icon14/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Allan Frederick Gibbins on 2009-10-01
dot icon14/09/2010
Director's details changed for Howard George Anthony Smith on 2009-10-01
dot icon14/09/2010
Director's details changed for Ben Edward Shenton on 2009-10-01
dot icon14/09/2010
Director's details changed for Allan Frederick Gibbins on 2009-10-01
dot icon17/09/2009
Director appointed ben edward shenton
dot icon02/09/2009
Return made up to 29/07/09; full list of members
dot icon16/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/02/2009
Certificate of change of name
dot icon21/08/2008
Return made up to 29/07/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/09/2007
Return made up to 29/07/07; no change of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/11/2006
Return made up to 29/07/06; full list of members
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Director resigned
dot icon01/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 29/07/05; full list of members
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon02/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/09/2004
Registered office changed on 27/09/04 from: the mill, mill street nayland colchester essex CO6 4HU
dot icon10/08/2004
Return made up to 29/07/04; full list of members
dot icon27/07/2004
Ad 29/07/03--------- £ si 299@10
dot icon27/07/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon10/09/2003
Particulars of mortgage/charge
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/07/2003 - 28/07/2003
99600
GRENADIER SECRETARIES LIMITED
Corporate Secretary
28/07/2003 - 08/11/2005
5
Mr Allan Frederick Gibbins
Director
28/07/2003 - Present
10
Smith, Howard George Anthony
Director
28/07/2003 - Present
1
Tresidder, Christopher
Director
28/07/2003 - 04/10/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED

QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 28/07/2003 with the registered office located at Endeavour House, 78 Stafford Road, Wallington, Surrey SM6 9AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED?

toggle

QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 28/07/2003 and dissolved on 04/07/2016.

Where is QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED located?

toggle

QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED is registered at Endeavour House, 78 Stafford Road, Wallington, Surrey SM6 9AY.

What does QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED do?

toggle

QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.