Company NameQuantum Advanced Accountants & Tax Services Ltd
Company StatusDissolved
Company Number07917533
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Amit Kukar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 28 March 2023)
RoleProfession
Country of ResidenceIndia
Correspondence Address37 Viceroy Cour
58-74
Prince Albert Road
NW8 7PR
Director NameMr Manik Wadhwa
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address121a High Street
Hounslow
Middlesex
TW3 1QL

Location

Registered Address37 Viceroy Court 58-74 Prince Albert Road
London
NW8 7PR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

51 at £1Amit Kukar
51.00%
Ordinary
49 at £1Manik Wadhwa
49.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 September 2020Compulsory strike-off action has been discontinued (1 page)
28 September 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2014Appointment of Mr. Amit Kukar as a director on 1 April 2014 (2 pages)
11 December 2014Appointment of Mr. Amit Kukar as a director on 1 April 2014 (2 pages)
11 December 2014Appointment of Mr. Amit Kukar as a director on 1 April 2014 (2 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 August 2014Termination of appointment of Manik Wadhwa as a director on 1 August 2014 (1 page)
11 August 2014Termination of appointment of Manik Wadhwa as a director on 1 August 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 August 2014Termination of appointment of Manik Wadhwa as a director on 1 August 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Registered office address changed from C/O Sawhney Consulting Limited No. 1 Olympic Way Wembley Middlesex England HA9 0NP England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from C/O Sawhney Consulting Limited No. 1 Olympic Way Wembley Middlesex England HA9 0NP England on 15 January 2014 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Registered office address changed from 121a High Street Hounslow Middlesex TW3 1QL on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 121a High Street Hounslow Middlesex TW3 1QL on 11 December 2013 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)