Company NameQuantum Business Growth Limited
Company StatusDissolved
Company Number10743020
CategoryPrivate Limited Company
Incorporation Date27 April 2017(6 years, 12 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jermaine Sherife Augustus Edwards
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Rectory Road Walthamstow
London
E17 3BG
Director NameMrs Anjali Sarawathyamma
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Forelle Way
Carshalton
SM5 4BD
Director NameMr Michael Clark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(2 months after company formation)
Appointment Duration10 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Boughton Church Cottages South Street
Boughton-Under-Blean
Faversham
Kent
ME13 9NB

Location

Registered Address45 Rectory Road Walthamstow
London
E17 3BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 May 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 45 Rectory Road Walthamstow London E17 3BG on 16 May 2019 (1 page)
30 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
8 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
10 May 2018Termination of appointment of Michael Clark as a director on 30 April 2018 (1 page)
29 June 2017Termination of appointment of Anjali Sarawathyamma as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Michael Colin Clark as a director on 29 June 2017 (2 pages)
29 June 2017Current accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
29 June 2017Current accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
29 June 2017Termination of appointment of Anjali Sarawathyamma as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Michael Colin Clark as a director on 29 June 2017 (2 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 100
(29 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 100
(29 pages)