Active - Proposal to Strike off
Company Information for QUADRISE KSA LIMITED
Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH,
|
Company Registration Number
07347841
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUADRISE KSA LIMITED | |
Legal Registered Office | |
Eastcastle House 27/28 Eastcastle Street London W1W 8DH Other companies in SW1V | |
Company Number | 07347841 | |
---|---|---|
Company ID Number | 07347841 | |
Date formed | 2010-08-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-09-21 12:11:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AUDREY GERMAINE CAROLINE CLARKE |
||
MICHAEL PETER KIRK |
||
JASON VICTOR MILES |
||
LAURENCE IAN MUTCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN SCOTT |
Director | ||
HEMANT MANEKLAL THANAWALA |
Director | ||
IAN WILLIAMS |
Director | ||
SIMON FRANCIS CRAIGE |
Director | ||
DAVID ALAN SCOTT |
Company Secretary | ||
LANCE RALPH CHRISTIE |
Director | ||
BELINDA LARTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUADRISE (DORMANT) LIMITED | Director | 2017-09-04 | CURRENT | 1990-05-31 | Active - Proposal to Strike off | |
QUADRISE MARINE LIMITED | Director | 2017-08-29 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
QUADRISE INTERNATIONAL LIMITED | Director | 2016-04-27 | CURRENT | 2005-10-10 | Active | |
QUADRISE PLC | Director | 2015-12-01 | CURRENT | 2004-10-22 | Active | |
QUADRISE (DORMANT) LIMITED | Director | 2016-04-11 | CURRENT | 1990-05-31 | Active - Proposal to Strike off | |
QUADRISE INTERNATIONAL LIMITED | Director | 2010-10-15 | CURRENT | 2005-10-10 | Active | |
QUADRISE AMERICAS LIMITED | Director | 2010-10-08 | CURRENT | 2010-08-17 | Dissolved 2016-10-11 | |
QUADRISE ASIA LIMITED | Director | 2010-10-08 | CURRENT | 2010-10-05 | Dissolved 2016-10-11 | |
QUADRISE MARINE LIMITED | Director | 2010-10-08 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
ROE PROJECTS LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2017-05-16 | |
QUADRISE PLC | Director | 2007-11-29 | CURRENT | 2004-10-22 | Active | |
QUADRISE AMERICAS LIMITED | Director | 2013-11-11 | CURRENT | 2010-08-17 | Dissolved 2016-10-11 | |
QUADRISE ASIA LIMITED | Director | 2013-11-11 | CURRENT | 2010-10-05 | Dissolved 2016-10-11 | |
QUADRISE MARINE LIMITED | Director | 2013-11-11 | CURRENT | 2010-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC05 | Change of details for Quadrise International Limited as a person with significant control on 2021-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER KIRK | |
Director's details changed for Mr Laurence Ian Mutch on 2021-01-04 | ||
Director's details changed for Mr. Jason Victor Miles on 2021-01-04 | ||
Director's details changed for Mr Michael Peter Kirk on 2021-01-04 | ||
CH01 | Director's details changed for Mr. Jason Victor Miles on 2021-01-04 | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM First Floor Gillingham House 38-44 Gillingham Street London SW1V 1HU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Mr Michael Peter Kirk on 2019-10-30 | |
AP04 | Appointment of Msp Corporate Services Limited as company secretary on 2019-09-04 | |
TM02 | Termination of appointment of Audrey Germaine Caroline Clarke on 2019-09-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL PETER KIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEMANT THANAWALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 28/08/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS | |
RES01 | ADOPT ARTICLES 24/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 06/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
CH01 | Director's details changed for Mr David Alan Scott on 2014-09-08 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 2000 | |
SH19 | Statement of capital on 2014-05-16 GBP 1,875 | |
CAP-SS | Solvency statement dated 01/05/14 | |
SH20 | Statement by directors | |
RES14 | CAPITALISE RESERVE 01/05/2014 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/14 FROM Parnell House 25 Wilton Road London SW1V 1YD England | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR LAURENCE IAN MUTCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CRAIGE | |
AR01 | 17/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON VICTOR MILES / 24/06/2013 | |
AP03 | SECRETARY APPOINTED MRS. AUDREY GERMAINE CAROLINE CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 2000 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 17/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE CHRISTIE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA01 | PREVSHO FROM 31/08/2011 TO 30/06/2011 | |
AR01 | 17/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID ALAN SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BELINDA LARTER | |
SH01 | 19/05/11 STATEMENT OF CAPITAL GBP 1333.33 | |
AP01 | DIRECTOR APPOINTED MR LANCE CHRISTIE | |
AP03 | SECRETARY APPOINTED MISS BELINDA LARTER | |
RES01 | ADOPT ARTICLES 15/10/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JASON VICTOR MILES | |
AP01 | DIRECTOR APPOINTED DR SIMON CRAIGE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
The top companies supplying to UK government with the same SIC code (19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)) as QUADRISE KSA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |