Company NameQuantum Investment Properties Asset Management Limited
Company StatusDissolved
Company Number07264894
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Neil Du Toit
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA
Secretary NameWellco Secretaries Ltd (Corporation)
StatusClosed
Appointed01 October 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2017)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameTimothy Simon O'Hanlon
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed24 February 2011(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2014)
RoleBusiness Consultant
Country of ResidenceSouth Africa
Correspondence AddressEarlsfield Business Centre 9 Lydden Road
Wandsworth
London
SW18 4LT
Director NameMr Edward James Stevenson
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA

Contact

Websiteqipam.co.uk
Email address[email protected]
Telephone020 88752070
Telephone regionLondon

Location

Registered AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Quanta Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,029
Net Worth-£21,585
Cash£2,768
Current Liabilities£38,717

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 July 2014Delivered on: 4 August 2014
Persons entitled: Title Trustees Qi Limited

Classification: A registered charge
Outstanding

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Termination of appointment of Edward James Stevenson as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Edward James Stevenson as a director on 8 March 2017 (1 page)
15 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
1 October 2015Appointment of Wellco Secretaries Ltd as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Wellco Secretaries Ltd as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Wellco Secretaries Ltd as a secretary on 1 October 2015 (2 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Director's details changed for Mr Edward James Stevenson on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Director's details changed for Mr Edward James Stevenson on 24 July 2015 (2 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 August 2014Registration of charge 072648940001, created on 21 July 2014 (49 pages)
4 August 2014Registration of charge 072648940001, created on 21 July 2014 (49 pages)
5 June 2014Termination of appointment of Timothy O'hanlon as a director (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Termination of appointment of Timothy O'hanlon as a director (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Termination of appointment of Timothy O'hanlon as a director (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Termination of appointment of Timothy O'hanlon as a director (1 page)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom on 4 February 2014 (1 page)
10 December 2013Appointment of Mr Edward James Stevenson as a director (2 pages)
10 December 2013Appointment of Mr Edward James Stevenson as a director (2 pages)
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Director's details changed for Robert Neil Du Toit on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Robert Neil Du Toit on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Robert Neil Du Toit on 4 July 2012 (2 pages)
10 February 2012Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page)
10 February 2012Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page)
10 February 2012Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page)
6 February 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
5 April 2011Appointment of Timothy Simon O'hanlon as a director (3 pages)
5 April 2011Appointment of Timothy Simon O'hanlon as a director (3 pages)
16 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
16 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
16 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
7 June 2010Termination of appointment of John King as a director (2 pages)
7 June 2010Appointment of Robert Neil Du Toit as a director (3 pages)
7 June 2010Appointment of Robert Neil Du Toit as a director (3 pages)
7 June 2010Termination of appointment of John King as a director (2 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)