Company NameQuantum International Group Limited
Company StatusDissolved
Company Number02851645
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 8 months ago)
Dissolution Date10 April 2001 (23 years, 1 month ago)
Previous NameQuantum Resources (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Sparfven
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed11 October 1993(1 month after company formation)
Appointment Duration7 years, 6 months (closed 10 April 2001)
RoleDirector Of Insurance Consulta
Correspondence Address999 Main Street
Warren
Rhode Island 02885
Usa
Foreign
Secretary NameHollie Lawton
NationalityBritish
StatusClosed
Appointed14 April 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address101 Salisbury Avenue
North Kingstown Ri 02852
United States
Director NameGordon John Breslin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 16 September 1996)
RoleLloyds Underwriter
Correspondence Address12 Church Road
Shortlands
Bromley
Kent
BR2 0HP
Secretary NameMr Sunil Shantilal Kakkad
NationalityBritish
StatusResigned
Appointed22 September 1993(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow End
London
N20 8EP
Director NameHenry George Brooks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1996)
RoleFinance/Operations Director
Correspondence AddressThe Firs 18 Crossway
Chesham
Buckinghamshire
HP5 3LW
Director NameNorman Macleod Mitchell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1996)
RoleManaging Director
Correspondence Address13 Lukins Drive
Dunmow
Essex
CM6 1XQ
Secretary NameHenry George Brooks
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressThe Firs 18 Crossway
Chesham
Buckinghamshire
HP5 3LW
Director NameAtty Victoria Almeida
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1996(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleAttorney
Correspondence AddressPO Box 7365
Cumberland
Providence
02864
Director NameStephen Rollo Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 1997)
RoleLoss Adjuster
Correspondence Address184 Park South
Austin Road Battersea
London
SW11 5JN
Secretary NameStephen Rollo Smith
NationalityBritish
StatusResigned
Appointed18 October 1996(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 1997)
RoleCompany Director
Correspondence Address184 Park South
Austin Road Battersea
London
SW11 5JN
Secretary NameMichael Sparfven
NationalityBritish
StatusResigned
Appointed27 June 1997(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 1998)
RoleCompany Director
Correspondence Address999 Main Street
Warren 02885
Rhode Island U S A
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address150 Minories
Office G09
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
12 February 1999Ad 30/12/98--------- £ si 925600@1=925600 £ ic 2500/928100 (2 pages)
12 February 1999£ nc 250000/2000000 12/12/98 (1 page)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 October 1998Registered office changed on 22/10/98 from: america house 2 america square london EC3N 2LU (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
27 March 1998Full accounts made up to 31 December 1996 (13 pages)
25 March 1998Return made up to 08/09/97; full list of members (7 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned;director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
16 September 1996Return made up to 08/09/96; change of members (6 pages)
9 January 1996Particulars of mortgage/charge (5 pages)
15 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 December 1995Ad 06/12/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
15 December 1995Nc inc already adjusted 06/12/95 (1 page)
15 November 1995New secretary appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: c/o hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page)
15 November 1995Secretary resigned (2 pages)
10 October 1995Return made up to 08/09/95; no change of members (4 pages)
20 April 1995Company name changed quantum resources (U.K.) LIMITED\certificate issued on 21/04/95 (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
5 October 1993Company name changed\certificate issued on 05/10/93 (2 pages)
8 September 1993Incorporation (17 pages)