Company NameQuantum Development And Outplacement Services Limited
Company StatusDissolved
Company Number02969799
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameAndrea Jeanette Eccles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressCootes The Street
Thakeham Village
Pulborough
West Sussex
RH20 3EP
Director NameDeirdre Alice Talbot
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Shepherds Hill
Harold Wood
Essex
RM3 0NP
Director NameRobert Milne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red Cottage 1 Kingston Avenue
Leatherhead
Surrey
KT22 7HY
Secretary NameAndrea Jeanette Eccles
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCootes The Street
Thakeham Village
Pulborough
West Sussex
RH20 3EP
Director NameMr Ian Paul Eagelstone
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2000)
RolePersonnel Director
Correspondence Address56 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED
Director NameDesmond Christopher Fitzgerald Hoysted
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 November 2005)
RolePersonnel Director
Correspondence Address25 Warwick Square
London
SW1V 4DF
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address59 Westwick Gardens
London
W14 0BS
Director NameClare Hanson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 2006)
RoleAccountant
Correspondence Address6 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Secretary NameClare Hanson
NationalityBritish
StatusResigned
Appointed13 June 2000(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 2006)
RoleAccountant
Correspondence Address6 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Secretary NameAlison Michelle Clifford
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressFlat 87 Ormonde Court
Upper Richmond Road Putney
London
SW15 6TR
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(12 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameMr Mark Howard Sidlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMr Mark Howard Sidlin
NationalityBritish
StatusResigned
Appointed06 December 2007(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed28 February 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(21 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitefairplace.com

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

1.2k at £1Savile Group PLC
66.23%
Ordinary
612 at £1Savile Group PLC
33.77%
Other

Financials

Year2014
Net Worth£1,812

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 August 1998Delivered on: 7 August 1998
Persons entitled: Bolmuir Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 20 march 1998.
Particulars: The tenant's interest in the sum of £6,228.13 deposited in an account at midland bank PLC poultry and princes street branch london EC2P 2BX together with all interest earned thereon.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
14 December 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
14 December 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,812
(4 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,812
(4 pages)
31 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,812
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,812
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Termination of appointment of Mark Howard Sidlin as a secretary on 28 February 2014 (1 page)
31 October 2014Termination of appointment of Mark Howard Sidlin as a secretary on 28 February 2014 (1 page)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
13 March 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
13 March 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
12 March 2014Termination of appointment of Mark Sidlin as a director (1 page)
12 March 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
12 March 2014Termination of appointment of Jonathan Cohen as a director (1 page)
12 March 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
12 March 2014Termination of appointment of Jonathan Cohen as a director (1 page)
12 March 2014Termination of appointment of Mark Sidlin as a director (1 page)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,812
(6 pages)
9 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,812
(6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
9 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
30 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 November 2007Return made up to 20/09/07; full list of members (2 pages)
6 November 2007Return made up to 20/09/07; full list of members (2 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 October 2005Return made up to 20/09/05; full list of members (7 pages)
24 October 2005Return made up to 20/09/05; full list of members (7 pages)
13 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
4 October 2004Return made up to 20/09/04; full list of members (8 pages)
4 October 2004Return made up to 20/09/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
22 October 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(8 pages)
22 October 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(8 pages)
28 April 2003Full accounts made up to 30 June 2002 (12 pages)
28 April 2003Full accounts made up to 30 June 2002 (12 pages)
16 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
26 January 2002Full accounts made up to 30 June 2001 (12 pages)
26 January 2002Full accounts made up to 30 June 2001 (12 pages)
22 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
12 January 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
12 January 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
18 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000New director appointed (3 pages)
6 July 2000Secretary resigned (1 page)
26 June 2000Particulars of contract relating to shares (4 pages)
26 June 2000Ad 12/06/00--------- £ si 612@1=612 £ ic 1200/1812 (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 June 2000Director resigned (1 page)
26 June 2000Particulars of contract relating to shares (4 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 June 2000Ad 12/06/00--------- £ si 612@1=612 £ ic 1200/1812 (2 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
30 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 April 1998Ad 01/03/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
28 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1998Ad 01/03/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
28 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1997Registered office changed on 30/10/97 from: 135/141 cannon street london EC4 (1 page)
30 October 1997Registered office changed on 30/10/97 from: 135/141 cannon street london EC4 (1 page)
8 October 1997Return made up to 20/09/97; no change of members (4 pages)
8 October 1997Return made up to 20/09/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 19 September 1996 (5 pages)
2 June 1997Accounts for a small company made up to 19 September 1996 (5 pages)
16 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1996Accounts for a small company made up to 19 September 1995 (5 pages)
22 June 1996Accounts for a small company made up to 19 September 1995 (5 pages)
4 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
28 November 1995Return made up to 20/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Return made up to 20/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1995Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 1995Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)