Company NameQuantum Portfolio Ltd
Company StatusDissolved
Company Number03379424
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesMYKO Direct Limited and Islands Blue Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndreas Pelekanou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address110 Valley Road
Rickmansworth
Hertfordshire
WD3 4BH
Director NameMrs Susan Pelekanou
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Valley Road
Rickmansworth
Hertfordshire
WD3 4BH
Secretary NameSusan Pelekanou
NationalityBritish
StatusClosed
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Valley Road
Rickmansworth
Hertfordshire
WD3 4BH
Director NameElaine Davidson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOakleigh The Ross
Comrie
Crieff
Perthshire
PH6 2JR
Scotland
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressBeechcroft Bottom 48 Beechcroft Road
Bushey
Watford
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Susan Pelekanou
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,861
Cash£37
Current Liabilities£23,618

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Company name changed islands blue LIMITED\certificate issued on 16/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
5 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 June 2014Director's details changed for Andreas Pelekanou on 21 June 2014 (2 pages)
21 June 2014Secretary's details changed for Susan Pelekanou on 21 June 2014 (1 page)
21 June 2014Director's details changed for Susan Pelekanou on 21 June 2014 (2 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2010Director's details changed for Andreas Pelekanou on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Andreas Pelekanou on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 June 2009Return made up to 02/06/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 September 2007Return made up to 02/06/07; full list of members; amend (7 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 02/06/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 June 2006Return made up to 02/06/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Return made up to 02/06/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 July 2004Return made up to 02/06/04; full list of members (7 pages)
21 October 2003Company name changed myko direct LIMITED\certificate issued on 21/10/03 (2 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 August 2003Return made up to 02/06/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 July 2001Return made up to 02/06/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 June 2000Return made up to 02/06/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 June 1999Return made up to 02/06/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 June 1998Return made up to 02/06/98; full list of members (6 pages)
5 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
11 February 1998Ad 02/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
2 June 1997Incorporation (16 pages)