Company NameQuantum Leap Coaching Limited
Company StatusDissolved
Company Number03936161
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameBlue Tune Limited

Business Activity

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

Directors

Director NamePaul David Hannam
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(2 days after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2009)
RoleRecruitment Agent
Country of ResidenceUnited States
Correspondence AddressPO Box 676051
Rancho Santa Fe
California
Ca 92067
United States
Director NameSusan Mary Hannam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(2 days after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2009)
RoleRecruitment Agent
Country of ResidenceUnited States
Correspondence AddressPO Box 676051
Rancho Santa Fe
California Ca 92067
United States
Secretary NameSusan Mary Hannam
NationalityBritish
StatusClosed
Appointed02 March 2000(2 days after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2009)
RoleRecruitment Agent
Country of ResidenceUnited States
Correspondence AddressPO Box 676051
Rancho Santa Fe
California Ca 92067
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address45/47 High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (2 pages)
28 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Registered office changed on 19/02/07 from: 25 high street cobham surrey KT11 3DH (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006Return made up to 28/02/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 July 2001Secretary's particulars changed;director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 March 2001Return made up to 28/02/01; full list of members (5 pages)
4 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 May 2000Company name changed blue tune LIMITED\certificate issued on 04/05/00 (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New director appointed (2 pages)
29 February 2000Incorporation (18 pages)