QUINTUS PUBLIC AFFAIRS LIMITED

Register to unlock more data on OkredoRegister

QUINTUS PUBLIC AFFAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04451177

Incorporation date

29/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

76 Shoe Lane, London EC4A 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon20/03/2012
Final Gazette dissolved following liquidation
dot icon20/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2011
Insolvency court order
dot icon05/07/2011
Deferment of dissolution (voluntary)
dot icon11/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2010
Resolutions
dot icon27/06/2010
Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR on 2010-06-28
dot icon24/06/2010
Appointment of a voluntary liquidator
dot icon24/06/2010
Statement of affairs with form 4.19
dot icon10/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2010
Termination of appointment of Christopher Guyver as a director
dot icon19/05/2010
Resolutions
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/02/2010
Appointment of Gavin Page as a secretary
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2010
Appointment of Michael Glynn as a director
dot icon06/01/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon06/01/2010
Registered office address changed from 30 City Road London EC1Y 2AB on 2010-01-07
dot icon06/01/2010
Termination of appointment of Acredia Limited as a secretary
dot icon06/01/2010
Termination of appointment of Deborah Wosskow as a director
dot icon25/08/2009
Return made up to 30/05/09; full list of members; amend
dot icon22/07/2009
Return made up to 30/05/09; full list of members
dot icon22/07/2009
Director's Change of Particulars / christopher guyver / 01/07/2008 / HouseName/Number was: , now: 36; Street was: hillside house, now: broadway; Area was: gimingham, now: ; Post Town was: norwich, now: london; Region was: norfolk, now: ; Post Code was: NR11 8HQ, now: SW1H 0BH; Country was: , now: uk
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/04/2009
Director appointed deborah jane wosskow
dot icon07/12/2008
Appointment Terminated Director david faber
dot icon23/11/2008
Appointment Terminated Director brigid simmonds
dot icon18/08/2008
Miscellaneous
dot icon18/08/2008
S-div
dot icon18/08/2008
S-div
dot icon18/08/2008
Resolutions
dot icon18/08/2008
Resolutions
dot icon12/08/2008
Return made up to 30/05/08; no change of members
dot icon31/07/2008
Ad 16/07/08 gbp si [email protected]=95.5 gbp ic 1/96.5
dot icon22/07/2008
Resolutions
dot icon22/07/2008
S-div
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/07/2007
Return made up to 30/05/07; no change of members
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned
dot icon03/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon26/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Secretary resigned
dot icon02/11/2006
New secretary appointed
dot icon14/06/2006
Return made up to 30/05/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon31/07/2005
Return made up to 30/05/05; full list of members
dot icon31/07/2005
Secretary's particulars changed
dot icon11/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/08/2004
Registered office changed on 09/08/04 from: c/o arram berlyn gardner 100 gray's inn road london WC1X 8BY
dot icon13/06/2004
Return made up to 30/05/04; full list of members
dot icon13/06/2004
Secretary's particulars changed;director's particulars changed
dot icon16/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon25/08/2003
Return made up to 30/05/03; full list of members
dot icon27/04/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon16/12/2002
Memorandum and Articles of Association
dot icon08/12/2002
Certificate of change of name
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guyver, Christopher
Director
29/05/2002 - 03/06/2010
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/2002 - 29/05/2002
99600
DIRECT CONTROL LIMITED
Corporate Secretary
30/09/2006 - 10/07/2007
17
Glynn, Michael Richard
Director
23/12/2009 - Present
15
Wosskow, Deborah Jane
Director
14/01/2009 - 22/12/2009
26

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 QUINTUS PUBLIC AFFAIRS LIMITED

QUINTUS PUBLIC AFFAIRS LIMITED is an(a) Dissolved company incorporated on 29/05/2002 with the registered office located at 76 Shoe Lane, London EC4A 3JB. There are currently 2 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 QUINTUS PUBLIC AFFAIRS LIMITED?

toggle

QUINTUS PUBLIC AFFAIRS LIMITED is currently Dissolved. It was registered on 29/05/2002 and dissolved on 20/03/2012.

Where is QUINTUS PUBLIC AFFAIRS LIMITED located?

toggle

QUINTUS PUBLIC AFFAIRS LIMITED is registered at 76 Shoe Lane, London EC4A 3JB.

What does QUINTUS PUBLIC AFFAIRS LIMITED do?

toggle

QUINTUS PUBLIC AFFAIRS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for QUINTUS PUBLIC AFFAIRS LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved following liquidation.