London
N4 2SR
Director Name | Ms Sarah Birch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2009(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 48c, Wilberforce Road London N4 2SR |
Director Name | Miss Anna-Marie Jayne Wallis |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 15 August 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48b Wilberforce Road London |
Director Name | Ms Catrin Jeffreys |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Dubai |
Correspondence Address | 48b Wilberforce Road London N4 2SR |
Website | www.quantviewcompliance.com |
---|
Registered Address | 48 Wilberforce Road London N4 2SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
1 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
1 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
23 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
19 November 2019 | Appointment of Miss Anna-Marie Jayne Wallis as a director on 15 August 2019 (2 pages) |
19 November 2019 | Termination of appointment of Catrin Jeffreys as a director on 15 August 2019 (1 page) |
16 November 2019 | Cessation of Catrin Jeffreys as a person with significant control on 15 August 2019 (1 page) |
16 November 2019 | Notification of Anna-Marie Jayne Wallis as a person with significant control on 15 August 2019 (2 pages) |
7 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
5 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 November 2015 | Director's details changed for Catrin Jeffreys on 1 January 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Director's details changed for Catrin Jeffreys on 1 January 2015 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 November 2014 | Annual return made up to 25 October 2014 Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 25 October 2014 Statement of capital on 2014-11-05
|
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
22 May 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
26 January 2012 | Administrative restoration application (4 pages) |
26 January 2012 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
26 January 2012 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
26 January 2012 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
26 January 2012 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
26 January 2012 | Administrative restoration application (4 pages) |
26 January 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
26 January 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
26 January 2012 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
26 January 2012 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
26 January 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
26 January 2012 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Incorporation (16 pages) |
2 February 2009 | Incorporation (16 pages) |