Company NameCorporation Quantum Limited
Company StatusDissolved
Company Number07156284
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoorgayen Aurmoogum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMauritian
StatusClosed
Appointed01 November 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 11 April 2017)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusClosed
Appointed12 February 2010(same day as company formation)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMazuy Ltd (Corporation)
StatusClosed
Appointed01 October 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 11 April 2017)
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMrs Noemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameVanisha Naidoo Coolanaden
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMauritian
StatusResigned
Appointed30 December 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameKingston Management Acx Sa (Corporation)
StatusResigned
Appointed12 February 2010(same day as company formation)
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Aljayma Holding Investments Sa
50.00%
Ordinary
1 at £1Landon Corporation Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
1 December 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
1 December 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
1 December 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
1 December 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Kingston Management Acx Sa as a director on 1 October 2015 (1 page)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Termination of appointment of Kingston Management Acx Sa as a director on 1 October 2015 (1 page)
16 November 2015Termination of appointment of Kingston Management Acx Sa as a director on 1 October 2015 (1 page)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 April 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
7 April 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
7 April 2014Termination of appointment of Noemy Palma as a director (1 page)
7 April 2014Termination of appointment of Noemy Palma as a director (1 page)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 February 2010Appointment of Noemy Cespedes Palma as a director (2 pages)
23 February 2010Appointment of Noemy Cespedes Palma as a director (2 pages)
22 February 2010Appointment of Jj Secretaries Ltd as a secretary (2 pages)
22 February 2010Appointment of Jj Secretaries Ltd as a secretary (2 pages)
22 February 2010Appointment of Kingston Management Acx Sa as a director (2 pages)
22 February 2010Appointment of Kingston Management Acx Sa as a director (2 pages)
15 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
15 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)