Maidenhead
Berkshire
SL6 1XN
Director Name | Huw Laurence Williams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 54 Wood Lane Fleet Hampshire GU13 9EE |
Secretary Name | Huw Laurence Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 54 Wood Lane Fleet Hampshire GU13 9EE |
Director Name | Robert Edward Poray |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Creative Director |
Correspondence Address | 93 Lock Road Richmond Surrey TW10 7LL |
Director Name | Janine Tara Bunnetta |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Basement Flat 49 Nevern Square Earls Court London SW5 9PF |
Director Name | Andrew Mark Davidson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2001) |
Role | Company Secretary |
Correspondence Address | 75 New Haw Road Addlestone Surrey KT15 2BZ |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,550,585 |
Gross Profit | £1,017,573 |
Net Worth | -£7,170 |
Cash | £1,922 |
Current Liabilities | £794,690 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 August 2004 | Appointment of a voluntary liquidator (1 page) |
18 August 2004 | C/O replacement of liquidator (6 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 36-48 windsor street chertsey surrey KT16 8AZ (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Statement of affairs (8 pages) |
1 October 2001 | Appointment of a voluntary liquidator (1 page) |
14 June 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
21 July 2000 | Return made up to 01/12/99; full list of members (7 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: quantum house 59-61 guildford street chertsey surrey KT16 9AX (1 page) |
21 February 2000 | Company name changed quantum leap marketing LIMITED\certificate issued on 22/02/00 (2 pages) |
20 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
14 July 1999 | Particulars of contract relating to shares (4 pages) |
8 July 1999 | Resolutions
|
15 June 1999 | Ad 04/05/99--------- £ si 10100@1=10100 £ ic 50000/60100 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | £ nc 50000/71528 04/05/99 (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Resolutions
|
22 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
7 October 1997 | Accounting reference date extended from 01/12/97 to 30/04/98 (1 page) |
3 October 1997 | Full accounts made up to 1 December 1996 (5 pages) |
3 June 1997 | Ad 20/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | £ nc 1000/50000 20/05/97 (1 page) |
2 June 1997 | New director appointed (2 pages) |
10 December 1996 | Return made up to 01/12/96; full list of members
|
3 October 1996 | Resolutions
|
3 October 1996 | Full accounts made up to 1 December 1995 (7 pages) |
24 November 1995 | Return made up to 01/12/95; no change of members (4 pages) |
21 September 1995 | Accounts for a dormant company made up to 1 December 1994 (1 page) |