Company NameQuicent Consulting Limited
Company StatusDissolved
Company Number06328232
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Robert Ingam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 St Andrews Court
17 Bolton Road
London
W4 3TE
Secretary NameFin-Acts Limited (Corporation)
StatusClosed
Appointed02 July 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 09 September 2014)
Correspondence AddressSuite 40 The Market Building
191-195 High Street
Brentford
Middlesex
TW8 8LB
Director NameNarinder Singh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Winsford Avenue
Allesley Park
Coventry
CV5 9JF
Secretary NameMr Philip Robert Ingam
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Court
17 Bolton Road
London
W4 3TE

Contact

Websitequicentconsulting.com
Email address[email protected]
Telephone020 89941906
Telephone regionLondon

Location

Registered Address13 St Andrews Court
17 Bolton Road
London
W4 3TE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

500 at £1Narinder Singh
50.00%
Ordinary
500 at £1Philip Robert Ingam
50.00%
Ordinary

Financials

Year2014
Net Worth£26,403
Cash£39,994
Current Liabilities£15,109

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 July 2012Appointment of Mr Philip Robert Ingam as a director (2 pages)
2 July 2012Termination of appointment of Narinder Singh as a director (1 page)
2 July 2012Termination of appointment of Narinder Singh as a director (1 page)
2 July 2012Appointment of Fin-Acts Limited as a secretary (2 pages)
2 July 2012Appointment of Mr Philip Robert Ingam as a director (2 pages)
2 July 2012Termination of appointment of Philip Ingam as a secretary (1 page)
2 July 2012Appointment of Fin-Acts Limited as a secretary (2 pages)
2 July 2012Termination of appointment of Philip Ingam as a secretary (1 page)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 October 2010Director's details changed for Narinder Singh on 20 July 2010 (2 pages)
5 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Narinder Singh on 20 July 2010 (2 pages)
5 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
24 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
17 September 2009Return made up to 30/07/09; full list of members (3 pages)
17 September 2009Return made up to 30/07/09; full list of members (3 pages)
16 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
16 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
21 November 2008Return made up to 30/07/08; full list of members (8 pages)
21 November 2008Return made up to 30/07/08; full list of members (8 pages)
6 November 2008Registered office changed on 06/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
6 November 2008Registered office changed on 06/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
30 July 2007Incorporation (15 pages)
30 July 2007Incorporation (15 pages)