Company NameQwantis Limited
Company StatusDissolved
Company Number05966067
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date26 July 2010 (13 years, 9 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 NameKimber Barcant
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Ashley Road
London
N19 3AE
Secretary NameMr Roger Brett Barcant
NationalityTrinidad British
StatusClosed
Appointed23 September 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Stapleton Hall Road
London
N4 4QR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£62
Cash£25
Current Liabilities£9,355

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Final Gazette dissolved following liquidation (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
11 March 2009Statement of affairs with form 4.19 (8 pages)
11 March 2009Statement of affairs with form 4.19 (8 pages)
11 March 2009Appointment of a voluntary liquidator (1 page)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-04
(1 page)
11 March 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Registered office changed on 19/02/2009 from 8 blackstock mews london N4 2BT (1 page)
19 February 2009Registered office changed on 19/02/2009 from 8 blackstock mews london N4 2BT (1 page)
27 January 2009Registered office changed on 27/01/2009 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
27 January 2009Registered office changed on 27/01/2009 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2007Return made up to 13/10/07; full list of members (2 pages)
22 October 2007Return made up to 13/10/07; full list of members (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
22 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 January 2007Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 January 2007Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2007New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Incorporation (9 pages)
13 October 2006Incorporation (9 pages)
13 October 2006Director resigned (1 page)