Kensington Court Place
London
W8 5QH
Director Name | Mr Anish Goorah |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Floor 30 St Mary Axe London EC3A 8BF |
Director Name | William Gordon Harris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 31a Sea Road Bexhill On Sea East Sussex TN40 1EE |
Secretary Name | Mr Scott Alec Barton Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2011) |
Role | Chief Administrative Officer |
Correspondence Address | 28 Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Herve Pierre Alain Nedellec |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 28 Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Quantum Alpha LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2012 | Application to strike the company off the register (3 pages) |
16 March 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Termination of appointment of Herve Nedellec as a director (1 page) |
21 February 2012 | Termination of appointment of Herve Pierre Alain Nedellec as a director on 1 January 2012 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 June 2011 | Termination of appointment of Scott Guthrie as a secretary (1 page) |
7 June 2011 | Termination of appointment of Scott Guthrie as a secretary (1 page) |
19 May 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road, Croydon Surrey CR0 2BX on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road, Croydon Surrey CR0 2BX on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 June 2010 | Secretary's details changed for Scott Alec Barton Guthrie on 4 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Scott Alec Barton Guthrie on 4 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Scott Alec Barton Guthrie on 4 June 2010 (1 page) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Anish Goorah on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Anish Goorah on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Herve Pierre Alain Nedellec on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Herve Pierre Alain Nedellec on 26 April 2010 (2 pages) |
20 January 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
20 January 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
25 July 2009 | Director appointed herve pierre alain nedellec (1 page) |
25 July 2009 | Director appointed anish goorah (1 page) |
25 July 2009 | Director appointed anish goorah (1 page) |
25 July 2009 | Director appointed herve pierre alain nedellec (1 page) |
16 July 2009 | Memorandum and Articles of Association (14 pages) |
16 July 2009 | Memorandum and Articles of Association (14 pages) |
13 July 2009 | Company name changed millen consultancy LIMITED\certificate issued on 15/07/09 (2 pages) |
13 July 2009 | Company name changed millen consultancy LIMITED\certificate issued on 15/07/09 (2 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
13 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
10 September 2008 | Return made up to 26/04/08; full list of members (5 pages) |
10 September 2008 | Return made up to 26/04/08; full list of members (5 pages) |
7 February 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
7 February 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
23 November 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
23 November 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
18 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
18 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
11 August 2006 | Memorandum and Articles of Association (13 pages) |
11 August 2006 | Memorandum and Articles of Association (13 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 6-8 underwood street london N1 7JQ (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 6-8 underwood street london N1 7JQ (1 page) |
6 July 2006 | Company name changed renview LIMITED\certificate issued on 06/07/06 (2 pages) |
6 July 2006 | Company name changed renview LIMITED\certificate issued on 06/07/06 (2 pages) |
5 June 2006 | Incorporation (18 pages) |
5 June 2006 | Incorporation (18 pages) |