Cannon Green
London
EC4R 0AN
Director Name | Mr Michael Ryan Preston |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 27 June 2023) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Director Name | Mr Kieran Lucid |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Financial Systems Engineer |
Country of Residence | England |
Correspondence Address | 345 Old Street 3rd Floor London EC1V 9LL |
Director Name | Mr Attila Vrabecz |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 21 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 August 2013) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | The City Business Centre 2 London Wall Buildings London EC2M 5UU |
Director Name | Mr Kim Kuen Tang |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2015) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 345 Old Street 3rd Floor London EC1V 9LL |
Director Name | Mr Casper Matthew Dudarec |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2015) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 44a Mountfield Road London N3 3NP |
Secretary Name | Mr Aidan Christopher Lucid |
---|---|
Status | Resigned |
Appointed | 30 July 2015(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | 345 Old Street 3rd Floor London EC1V 9LL |
Director Name | Mr Brian Conlon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Director Name | Mr Adrian Toner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2019) |
Role | Insurance Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Director Name | Robert Graham Ferguson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Website | www.quantumkdb.com |
---|
Registered Address | 27 Bush Lane Cannon Green London EC4R 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £62,354 |
Cash | £80,307 |
Current Liabilities | £29,153 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Termination of appointment of Adrian Toner as a director on 29 November 2019 (1 page) |
24 October 2019 | Full accounts made up to 28 February 2019 (22 pages) |
17 September 2019 | Termination of appointment of Brian Conlon as a director on 28 July 2019 (1 page) |
17 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 28 February 2018 (20 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (20 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (20 pages) |
24 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 March 2017 | Previous accounting period extended from 13 September 2016 to 28 February 2017 (1 page) |
21 March 2017 | Previous accounting period extended from 13 September 2016 to 28 February 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 13 September 2015 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 13 September 2015 (4 pages) |
31 August 2016 | Registered office address changed from 345 Old Street 3rd Floor London EC1V 9LL to 27 Bush Lane Cannon Green London EC4R 0AN on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 345 Old Street 3rd Floor London EC1V 9LL to 27 Bush Lane Cannon Green London EC4R 0AN on 31 August 2016 (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (61 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (61 pages) |
11 January 2016 | Appointment of Mr John Joseph Kearns as a secretary on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Adrian Toner as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Robert Graham Ferguson as a director on 8 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Kieran Lucid as a director on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Kieran Lucid as a director on 8 January 2016 (1 page) |
11 January 2016 | Appointment of Mr John Joseph Kearns as a secretary on 8 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Aidan Christopher Lucid as a secretary on 8 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Robert Graham Ferguson as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Adrian Toner as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Adrian Toner as a director on 8 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Kieran Lucid as a director on 8 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Brian Conlon as a director on 8 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Aidan Christopher Lucid as a secretary on 8 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Brian Conlon as a director on 8 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Aidan Christopher Lucid as a secretary on 8 January 2016 (1 page) |
11 January 2016 | Appointment of Mr John Joseph Kearns as a secretary on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Robert Graham Ferguson as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Brian Conlon as a director on 8 January 2016 (2 pages) |
29 December 2015 | Consolidation of shares on 27 July 2011 (5 pages) |
29 December 2015 | Consolidation of shares on 27 July 2011 (5 pages) |
22 December 2015 | Second filing of SH01 previously delivered to Companies House
|
22 December 2015 | Second filing of SH01 previously delivered to Companies House
|
10 December 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
10 December 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
10 December 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
30 July 2015 | Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Aidan Christopher Lucid as a secretary on 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Aidan Christopher Lucid as a secretary on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 (1 page) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 June 2015 | Termination of appointment of Kim Kuen Tang as a director on 29 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Kim Kuen Tang as a director on 29 May 2015 (1 page) |
10 January 2015 | Registered office address changed from 31a Corsham Street London London N1 6DR England to 345 Old Street 3Rd Floor London EC1V 9LL on 10 January 2015 (1 page) |
10 January 2015 | Registered office address changed from , 31a Corsham Street London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 10 January 2015 (1 page) |
10 January 2015 | Registered office address changed from , 31a Corsham Street London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 10 January 2015 (1 page) |
2 December 2014 | Appointment of Mr Casper Matthew Dudarec as a director on 29 September 2014 (2 pages) |
2 December 2014 | Appointment of Mr Casper Matthew Dudarec as a director on 29 September 2014 (2 pages) |
26 November 2014 | Appointment of Mr Kim Kuen Tang as a director on 5 May 2014 (2 pages) |
26 November 2014 | Appointment of Mr Kim Kuen Tang as a director on 5 May 2014 (2 pages) |
26 November 2014 | Appointment of Mr Kim Kuen Tang as a director on 5 May 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 13 September 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 13 September 2014 (7 pages) |
23 October 2014 | Registered office address changed from , the City Business Centre 2 London Wall Buildings, London, EC2M 5UU to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from , 31a Corsham St London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from The City Business Centre 2 London Wall Buildings London EC2M 5UU to 31a Corsham Street London London N1 6DR on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 31a Corsham St London London N1 6DR England to 31a Corsham Street London London N1 6DR on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from , 31a Corsham St London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from , the City Business Centre 2 London Wall Buildings, London, EC2M 5UU to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 (1 page) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 March 2014 | Total exemption small company accounts made up to 13 September 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 13 September 2013 (8 pages) |
23 January 2014 | Director's details changed for Mr. Kieran Lucid on 1 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr. Kieran Lucid on 1 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr. Kieran Lucid on 1 January 2014 (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 26 July 2011
|
8 November 2013 | Statement of capital following an allotment of shares on 26 July 2011
|
23 August 2013 | Termination of appointment of Attila Vrabecz as a director (1 page) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Termination of appointment of Attila Vrabecz as a director (1 page) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 August 2013 | Termination of appointment of Attila Vrabecz as a director (1 page) |
12 August 2013 | Termination of appointment of Attila Vrabecz as a director (1 page) |
11 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
11 July 2013 | Registered office address changed from , Unit 1 25 Hornsey Lane Gardens, London, N6 5NX, England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from , Unit 1 25 Hornsey Lane Gardens, London, N6 5NX, England on 11 July 2013 (1 page) |
11 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
11 July 2013 | Registered office address changed from Unit 1 25 Hornsey Lane Gardens London N6 5NX England on 11 July 2013 (1 page) |
11 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
12 June 2013 | Appointment of Mr Attila Vrabecz as a director (2 pages) |
12 June 2013 | Appointment of Mr Attila Vrabecz as a director (2 pages) |
16 May 2013 | Registered office address changed from , 25 Unit 1, 25 Hornsey Lane Gardens, London, N6 5NX, England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from , 25 Unit 1, 25 Hornsey Lane Gardens, London, N6 5NX, England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 25 Unit 1 25 Hornsey Lane Gardens London N6 5NX England on 16 May 2013 (1 page) |
15 May 2013 | Company name changed lucidq LTD\certificate issued on 15/05/13
|
15 May 2013 | Registered office address changed from , Flat 1 25 Hornsey Lane Gardens, London, N6 5NX, England on 15 May 2013 (1 page) |
15 May 2013 | Company name changed lucidq LTD\certificate issued on 15/05/13
|
15 May 2013 | Registered office address changed from , Flat 1 25 Hornsey Lane Gardens, London, N6 5NX, England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Flat 1 25 Hornsey Lane Gardens London N6 5NX England on 15 May 2013 (1 page) |
19 December 2012 | Registered office address changed from Flat 16 54 Folgate Street London E1 6UN England on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from , Flat 16 54 Folgate Street, London, E1 6UN, England on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from , Flat 16 54 Folgate Street, London, E1 6UN, England on 19 December 2012 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 13 September 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 13 September 2012 (5 pages) |
14 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Current accounting period extended from 31 July 2012 to 13 September 2012 (1 page) |
3 October 2011 | Current accounting period extended from 31 July 2012 to 13 September 2012 (1 page) |
27 September 2011 | Registered office address changed from , 233 East End Road, East Finchley, London, N2 8AY, England on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from , 233 East End Road, East Finchley, London, N2 8AY, England on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 233 East End Road East Finchley London N2 8AY England on 27 September 2011 (1 page) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|