QUADRIGA UK LIMITED

Register to unlock more data on OkredoRegister

QUADRIGA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04239063

Incorporation date

21/06/2001

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon28/02/2013
Final Gazette dissolved following liquidation
dot icon28/11/2012
Return of final meeting in a members' voluntary winding up
dot icon05/01/2012
Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA on 2012-01-05
dot icon04/01/2012
Appointment of a voluntary liquidator
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Declaration of solvency
dot icon05/10/2011
Statement of capital on 2011-10-05
dot icon27/09/2011
Statement by Directors
dot icon27/09/2011
Solvency Statement dated 16/09/11
dot icon27/09/2011
Resolutions
dot icon14/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Ian Crabb as a director
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Marcus Johanes Theodorus Budie on 2009-10-01
dot icon19/10/2009
Director's details changed for Ian Denis Crabb on 2009-10-01
dot icon19/10/2009
Director's details changed for Gary Neil Marsh on 2009-10-01
dot icon19/10/2009
Director's details changed for Paul Anthony Wilson on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Jonathan Hull on 2009-10-01
dot icon24/09/2009
Full accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon29/06/2009
Location of register of members (non legible)
dot icon26/05/2009
Director appointed jonathan hull
dot icon11/05/2009
Appointment Terminated Director louise miller
dot icon05/05/2009
Appointment Terminated Secretary isabel ault
dot icon05/05/2009
Secretary appointed david venus & company LLP
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Appointment Terminated Director myron tataryn
dot icon24/06/2008
Return made up to 21/06/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-03-31
dot icon11/03/2008
Secretary appointed isabel mary katherine ault
dot icon11/03/2008
Appointment Terminated Secretary ravi mohindra
dot icon06/03/2008
Director's Change of Particulars / louise miller / 03/03/2008 / HouseName/Number was: , now: 6; Street was: 41 north street, now: pound cottages; Area was: caversham, now: high street; Post Town was: reading, now: streatley; Post Code was: RG4 8JA, now: RG8 9JH; Country was: , now: united kingdom
dot icon07/02/2008
Location of register of members
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon18/07/2007
Return made up to 21/06/07; no change of members
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
New director appointed
dot icon02/03/2007
Secretary resigned
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 21/06/06; full list of members
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon05/05/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon09/03/2006
Full accounts made up to 2005-03-31
dot icon01/03/2006
New director appointed
dot icon19/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon26/08/2005
Director resigned
dot icon15/07/2005
Director's particulars changed
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon07/07/2005
Registered office changed on 07/07/05 from: 389 chiswick high road london W4 4AL
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon17/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon02/07/2004
Return made up to 21/06/04; full list of members
dot icon13/04/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
New secretary appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon08/07/2003
Ad 22/06/02--------- £ si 13013921@1
dot icon08/07/2003
Nc inc already adjusted 22/06/02
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Return made up to 21/06/03; full list of members
dot icon08/07/2003
Location of register of members address changed
dot icon03/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon31/12/2002
Accounts made up to 2002-03-31
dot icon29/08/2002
Ad 22/06/02--------- £ si 13013921@1=13013921 £ ic 1/13013922
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
£ nc 1000/20000000 22/06/02
dot icon30/07/2002
Return made up to 21/06/02; full list of members
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon24/05/2002
Director's particulars changed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon19/12/2001
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon28/11/2001
Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon28/11/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon30/10/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon21/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spruzen, David Andrew
Director
01/08/2003 - 02/08/2005
136
Hull, Jonathan
Director
13/05/2009 - Present
28
DAVID VENUS & COMPANY LLP
Corporate Secretary
31/03/2009 - Present
31
Barden-Stylianou, Stelios Stephen
Director
21/06/2001 - 15/10/2001
13
Tataryn, Myron Anton
Director
09/06/2005 - 14/10/2008
11

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 QUADRIGA UK LIMITED

QUADRIGA UK LIMITED is an(a) Dissolved company incorporated on 21/06/2001 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 5 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 QUADRIGA UK LIMITED?

toggle

QUADRIGA UK LIMITED is currently Dissolved. It was registered on 21/06/2001 and dissolved on 28/02/2013.

Where is QUADRIGA UK LIMITED located?

toggle

QUADRIGA UK LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does QUADRIGA UK LIMITED do?

toggle

QUADRIGA UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for QUADRIGA UK LIMITED?

toggle

The latest filing was on 28/02/2013: Final Gazette dissolved following liquidation.