Company NameQuantum Costs (South West) Limited
Company StatusDissolved
Company Number06604504
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Nicholas Charles Clark
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Court
Gray's Inn
London
WC1R 5DJ
Secretary NameMr Mark Arthur James Rawlinson
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Court
Gray's Inn
London
WC1R 5DJ
Director NameJames Benjamin Basden
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address37 Manston Road
Exeter
Devon
EX1 2QA
Director NameMr Mark Arthur James Rawlinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleLaw Costs Draftsman
Country of ResidenceEngland
Correspondence Address8 Warwick Court
Gray's Inn
London
WC1R 5DJ

Location

Registered Address8 Warwick Court
Gray's Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £0.3Mr James Benjamin Basden
33.30%
Ordinary
1 at £0.3Mr Mark Arthur James Rawlinson
33.30%
Ordinary
1 at £0.3Mr Nicholas Charles Clark
33.30%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth-£6,294
Cash£731
Current Liabilities£4,403

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Application to strike the company off the register (3 pages)
4 February 2014Application to strike the company off the register (3 pages)
28 January 2014Termination of appointment of Mark Rawlinson as a director (1 page)
28 January 2014Termination of appointment of Mark Rawlinson as a director (1 page)
28 January 2014Termination of appointment of James Basden as a director (1 page)
28 January 2014Termination of appointment of James Basden as a director (1 page)
4 November 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP .999999
(4 pages)
4 November 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP .999999
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
4 September 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Mr Mark Arthur James Rawlinson on 20 April 2012 (2 pages)
3 September 2012Secretary's details changed for Mark Arthur James Rawlinson on 20 April 2012 (1 page)
3 September 2012Secretary's details changed for Mark Arthur James Rawlinson on 20 April 2012 (1 page)
3 September 2012Director's details changed for Mr Mark Arthur James Rawlinson on 20 April 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
26 August 2011Director's details changed for Nicholas Charles Clark on 14 June 2010 (2 pages)
26 August 2011Director's details changed for Nicholas Charles Clark on 14 June 2010 (2 pages)
26 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
15 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
15 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
24 August 2010Director's details changed for James Benjamin Basden on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for James Benjamin Basden on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for James Benjamin Basden on 1 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 August 2009Return made up to 28/05/09; full list of members (6 pages)
18 August 2009Director's change of particulars / james basden / 13/08/2008 (1 page)
18 August 2009Return made up to 28/05/09; full list of members (6 pages)
18 August 2009Director's change of particulars / james basden / 13/08/2008 (1 page)
28 May 2008Incorporation (8 pages)
28 May 2008Incorporation (8 pages)