Dissolved
Dissolved 2014-06-03
Company Information for QUANTUM MERCANTILE LIMITED
LONDON, UNITED KINGDOM, NW7 3SA,
|
Company Registration Number
05455742
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | ||
---|---|---|
QUANTUM MERCANTILE LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM NW7 3SA Other companies in NW7 | ||
Previous Names | ||
|
Company Number | 05455742 | |
---|---|---|
Date formed | 2005-05-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-10 20:18:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUANTUM MERCANTILE SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
CODDAN SECRETARY SERVICE LIMITED |
||
PHILLIPA RUTH SHARLAND |
||
DIETMAR WAGNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LEONARD HALE |
Director | ||
CHARLI COHEN |
Director | ||
SOVEREIGN SECRETARIAL LIMITED |
Company Secretary | ||
STEPHEN REX HAWKINS |
Director | ||
DARIUSZ ULANOWSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMM CONSULTANTS LIMITED | Director | 2016-05-01 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
CLASSIC CAR RENTAL LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2016-04-12 | |
SPORTSBET LIMITED | Director | 2012-12-31 | CURRENT | 2012-12-31 | Active | |
UFILMS LIMITED | Director | 2012-05-01 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
THE COMPLETE COMPANY (G.B) LIMITED | Director | 2010-10-01 | CURRENT | 2001-09-07 | Dissolved 2016-01-12 | |
ALMAND CONSULTING LIMITED | Director | 2010-10-01 | CURRENT | 2001-11-30 | Active | |
VOGUE MODELS LIMITED | Director | 2010-10-01 | CURRENT | 2002-03-01 | Active | |
ULTIMATE TECHNOLOGY SOLUTIONS LIMITED | Director | 2010-05-01 | CURRENT | 2009-01-19 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR DIETMAR WAGNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HALE | |
AP01 | DIRECTOR APPOINTED MR ROBERT LEONARD HALE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/01/2012 | |
CERTNM | COMPANY NAME CHANGED BLING LIMITED CERTIFICATE ISSUED ON 10/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O N R SHARLAND AND COMPANY CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS PHILLIPA RUTH SHARLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLI COHEN | |
LATEST SOC | 16/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIUSZ ULANOWSKI | |
AP01 | DIRECTOR APPOINTED MR CHARLI COHEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ ULANOWSKI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REX HAWKINS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2010 FROM 1ST FLOOR OFFICES, AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN | |
AP04 | CORPORATE SECRETARY APPOINTED CODDAN SECRETARY SERVICE LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIUSZ ULANOWSKI | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DARIUSZ ULANOWSKI | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2008 TO 31/05/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-23 |
Proposal to Strike Off | 2012-09-11 |
Proposal to Strike Off | 2011-05-31 |
Proposal to Strike Off | 2009-09-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.16 | 9 |
MortgagesNumMortOutstanding | 0.32 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9999 - Dormant company
The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as QUANTUM MERCANTILE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | QUANTUM MERCANTILE LIMITED | Event Date | 2013-04-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUANTUM MERCANTILE LIMITED | Event Date | 2012-09-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUANTUM MERCANTILE LIMITED | Event Date | 2011-05-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUANTUM MERCANTILE LIMITED | Event Date | 2009-09-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |