6th Floor
London
EC2R 8DD
Director Name | Mr Anish Goorah |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 March 2017) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 36 Old Jewry Street 6th Floor London EC2R 8DD |
Director Name | William Gordon Harris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2009) |
Role | Company Director |
Correspondence Address | 31a Sea Road Bexhill On Sea East Sussex TN40 1EE |
Director Name | Simon Rhys Layton Prichard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wareham House Brook Godalming Surrey GU89 5LB |
Director Name | Michael Patrick Riordan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Croft Low Hill Road Roydon CM19 5JN |
Secretary Name | Mr Scott Alec Barton Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2011) |
Role | Co Secretary |
Correspondence Address | 28th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Scott Alec Barton Guthrie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Becket House 36 Old Jewry Street 6th Floor London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
1 at £0.01 | Quantum Alpha LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,685 |
Current Liabilities | £22,233 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
2 April 2013 | Director's details changed for Mr Anish Goorah on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Anish Goorah on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr John Robert Windeler on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr John Robert Windeler on 1 March 2013 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Registered office address changed from 28Th Floor 30 St Mary Axe London EC3A 8BF England on 21 March 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 June 2011 | Appointment of Mr Anish Goorah as a director (2 pages) |
7 June 2011 | Termination of appointment of Scott Guthrie as a director (1 page) |
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 director (1 page) |
20 May 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 20 May 2011 (1 page) |
27 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mr Guthrie Scott Alec Barton Guthrie on 26 April 2011 (2 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) |
31 March 2010 | Director's details changed for John Robert Windeler on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Appointment of Mr Guthrie Scott Alec Barton Guthrie as a director (2 pages) |
25 February 2010 | Termination of appointment of Michael Riordan as a director (1 page) |
25 February 2010 | Termination of appointment of Simon Prichard as a director (1 page) |
20 January 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
7 September 2009 | Appointment terminated director william gordon harris (1 page) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
10 September 2008 | Return made up to 21/03/08; full list of members (7 pages) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | New director appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o fried frank harris shriver & jacobson (london) LLP 99 city road london EC1Y 1AX (1 page) |
21 March 2007 | Incorporation (15 pages) |