This company is commonly known as Quadrise Limited. The company was founded 34 years ago and was given the registration number 02507321. The firm's registered office is in LONDON. You can find them at First Floor Gillingham House, 38-44 Gillingham Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | QUADRISE LIMITED |
---|---|---|
Company Number | : | 02507321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1990 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27-28, Eastcastle Street, London, England, W1W 8DH | Corporate Secretary | 04 September 2019 | Active |
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 11 April 2016 | Active |
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 07 June 2022 | Active |
17, Oaken Coppice, Ashtead, England, KT21 1DL | Secretary | 05 March 2013 | Active |
Lindean, 116 Rickmansworth Lane, Gerrards Cross, SL9 0LX | Secretary | - | Active |
44a Purbeck Road, Chatham, ME4 6EE | Secretary | 23 January 2007 | Active |
Bridge Farm Burtons Gardens, Old Basing, Basingstoke, RG24 7AF | Secretary | 18 January 2005 | Active |
Parnell House, 25 Wilton Road, London, SW1V 1YD | Secretary | 30 September 2008 | Active |
114 Rickmansworth Lane, Chalfont St Peter, SL9 0LX | Secretary | 09 March 2004 | Active |
104a Alexandra Park Road, London, N10 2AE | Secretary | 10 March 2006 | Active |
1 Montague Gardens, Eailing Common, London, W3 9PT | Secretary | 17 September 2007 | Active |
Parnell House, 25 Wilton Road, London, SW1V 1YD | Secretary | 01 August 2011 | Active |
Lindean, 116 Rickmansworth Lane, Gerrards Cross, SL9 0LX | Director | - | Active |
Lindean Rickmansworth Lane, Chalfont St Peter, Gerrards Cross, SL9 0LX | Director | - | Active |
Bridge Farm Burtons Gardens, Old Basing, Basingstoke, RG24 7AF | Director | 07 December 1999 | Active |
The Old Rectory, Saint Stephens Road Ealing, London, W13 8HD | Director | 14 February 2002 | Active |
5 Leicester Court, Clevedon Road East Twickenham, London, TW1 2TG | Director | 17 September 2007 | Active |
18 Chester Road, Northwood, HA6 1BQ | Director | 10 March 2006 | Active |
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 04 September 2017 | Active |
Pinegrove, 114 Rickmansworth Lane, Chalfont St Peter, SL9 0LX | Director | 14 February 2002 | Active |
7 Ravens Close, Knaphill, Woking, GU21 2LD | Director | 17 January 1997 | Active |
Sherbourne House, 3 St Martins, Northwood, HA6 2BP | Director | 10 March 2006 | Active |
Woodstock, Priors Wood Road, Compton, GU3 1DS | Director | 10 March 2006 | Active |
Quadrise International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gillingham House, Gillingham Street, London, England, SW1V 1HU |
Nature of control | : |
|
Quadrise International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-14 | Dissolution | Dissolution application strike off company. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Change of name | Certificate change of name company. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-09-04 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.