QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03776708

Incorporation date

24/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1999)
dot icon15/11/2019
Final Gazette dissolved following liquidation
dot icon15/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2018
Liquidators' statement of receipts and payments to 2018-06-09
dot icon10/08/2017
Liquidators' statement of receipts and payments to 2017-06-09
dot icon15/08/2016
Liquidators' statement of receipts and payments to 2016-06-09
dot icon29/07/2015
Liquidators' statement of receipts and payments to 2015-06-09
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-06-09
dot icon28/07/2013
Liquidators' statement of receipts and payments
dot icon28/11/2012
Registered office address changed from Regent House the Broadway Woking Surrey GU21 5AP on 2012-11-29
dot icon12/08/2012
Liquidators' statement of receipts and payments to 2012-06-09
dot icon03/07/2011
Appointment of a voluntary liquidator
dot icon19/06/2011
Statement of affairs with form 4.19
dot icon19/06/2011
Resolutions
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Change of share class name or designation
dot icon07/07/2010
Memorandum and Articles of Association
dot icon07/07/2010
Resolutions
dot icon07/07/2010
Statement of company's objects
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Appointment of Mr John Mudge as a director
dot icon23/06/2010
Termination of appointment of Ian Hook as a director
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 25/05/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 25/05/08; full list of members; amend
dot icon07/10/2008
Director's change of particulars / ian hook / 01/05/2008
dot icon09/06/2008
Return made up to 25/05/08; full list of members
dot icon09/06/2008
Director appointed mrs tracy louise cunnington
dot icon05/12/2007
Return made up to 25/05/07; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon07/02/2007
Full accounts made up to 2005-12-31
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
New secretary appointed
dot icon06/06/2006
Return made up to 25/05/06; full list of members
dot icon18/01/2006
Director resigned
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2005
Director resigned
dot icon08/08/2005
Accounts for a small company made up to 2004-12-31
dot icon27/05/2005
Return made up to 25/05/05; full list of members
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 25/05/04; full list of members
dot icon30/06/2003
Return made up to 25/05/03; full list of members
dot icon26/05/2003
Full accounts made up to 2002-12-31
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 25/05/02; full list of members
dot icon29/04/2002
Particulars of mortgage/charge
dot icon18/12/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 25/05/01; full list of members
dot icon31/01/2001
Registered office changed on 01/02/01 from: 14 romans way pyrford woking surrey GU22 8TP
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon15/11/2000
Certificate of change of name
dot icon15/10/2000
Registered office changed on 16/10/00 from: suite 3 30 cadogan place chelsea london SW1X 9RX
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New secretary appointed;new director appointed
dot icon15/10/2000
Secretary resigned;director resigned
dot icon10/09/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 25/05/00; full list of members
dot icon14/09/1999
Certificate of change of name
dot icon28/06/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon21/06/1999
Ad 09/06/99--------- £ si 48998@1=48998 £ ic 2/49000
dot icon17/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon02/06/1999
Registered office changed on 03/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/06/1999
New secretary appointed;new director appointed
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
Director resigned
dot icon24/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/05/1999 - 24/05/1999
16011
London Law Services Limited
Nominee Director
24/05/1999 - 24/05/1999
15403
Hook, Ian Richard
Director
31/08/2000 - 03/05/2010
1
Cunnington, Tracy Louise
Director
31/05/2007 - Present
-
Mudge, John
Director
03/05/2010 - Present
-

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 QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED

QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 24/05/1999 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 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 QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED?

toggle

QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED is currently Dissolved. It was registered on 24/05/1999 and dissolved on 15/11/2019.

Where is QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED located?

toggle

QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED do?

toggle

QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED?

toggle

The latest filing was on 15/11/2019: Final Gazette dissolved following liquidation.