Company NameQuillsign Limited
Company StatusDissolved
Company Number04389333
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBen Zion Rabinowitz
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityPolish
StatusClosed
Appointed15 July 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Marco De Corona 5
Lugano
Ticino
Switzerland
Director NameJoseph Rabinowitz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPolish
StatusClosed
Appointed15 July 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address27 Soroskin
St Unsdorf
Jerusalem
Israel
Secretary NameHoward Barry Gold
NationalityBritish
StatusClosed
Appointed15 July 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2008)
RoleSolicitor
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameFrank Hansen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed13 March 2002(6 days after company formation)
Appointment Duration4 months (resigned 15 July 2002)
RoleLawyer
Correspondence AddressValkendorfsgarde 19 3
Copenhagen
1153
Foreign
Secretary NameMr Jeremy Orpen-Palmer
NationalityBritish
StatusResigned
Appointed13 March 2002(6 days after company formation)
Appointment Duration4 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Burbage Road
London
SE24 9HB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
27 March 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
31 January 2006Accounts made up to 31 March 2003 (2 pages)
31 January 2006Accounts made up to 31 March 2004 (2 pages)
2 November 2005Return made up to 07/03/04; no change of members (6 pages)
2 November 2005Return made up to 07/03/05; no change of members (6 pages)
31 October 2005Restoration by order of the court (4 pages)
7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
25 April 2003Return made up to 07/03/03; full list of members (7 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New director appointed (2 pages)
24 July 2002Particulars of mortgage/charge (7 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 120 east road london N1 6AA (1 page)
7 March 2002Incorporation (15 pages)