QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED
Overview
| Company Name | QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02969799 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED located?
| Registered Office Address | Millennium Bridge House 2 Lambeth Hill EC4V 4BG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Timothy Briant as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016 | 2 pages | AP03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Briant as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Howard Sidlin as a secretary on Feb 28, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from * 36-38 Cornhill London EC3V 3PQ* on Apr 23, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Samuel Peter Firth as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Sidlin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||
Who are the officers of QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAGG, Gavin Kenneth | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 220647670001 | |||||||
| FIRTH, David Samuel Peter | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | 77398810001 | |||||
| MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | American | 202761210001 | |||||
| CLIFFORD, Alison Michelle | Secretary | Flat 87 Ormonde Court Upper Richmond Road Putney SW15 6TR London | British | 115916600003 | ||||||
| ECCLES, Andrea Jeanette | Secretary | Cootes The Street Thakeham Village RH20 3EP Pulborough West Sussex | British | 165575270001 | ||||||
| FIRTH, David Samuel Peter | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 185909720001 | |||||||
| HANSON, Clare | Secretary | 6 Court Lane Gardens Dulwich Village SE21 7DZ London | British | 61324450002 | ||||||
| SIDLIN, Mark Howard | Secretary | 22 Larchwood Close SM7 1HE Banstead Surrey | British | 62984110002 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| ALLSUP, Mark William | Director | 59 Westwick Gardens W14 0BS London | British | 42154290003 | ||||||
| BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | 130048920001 | |||||
| COHEN, Jonathan | Director | Dancing Hill High Street East Hendred OX12 8JY Wantage Oxfordshire | England | British | 125628860001 | |||||
| EAGELSTONE, Ian Paul | Director | 56 Shakespeare Road MK40 2ED Bedford Bedfordshire | British | 10167960001 | ||||||
| ECCLES, Andrea Jeanette | Director | Cootes The Street Thakeham Village RH20 3EP Pulborough West Sussex | United Kingdom | British | 165575270001 | |||||
| HANSON, Clare | Director | 6 Court Lane Gardens Dulwich Village SE21 7DZ London | British | 61324450002 | ||||||
| HOYSTED, Desmond Christopher Fitzgerald | Director | 25 Warwick Square SW1V 4DF London | British | 33494330002 | ||||||
| MILNE, Robert | Director | The Red Cottage 1 Kingston Avenue KT22 7HY Leatherhead Surrey | British | 2545660001 | ||||||
| SIDLIN, Mark Howard | Director | 22 Larchwood Close SM7 1HE Banstead Surrey | United Kingdom | British | 62984110002 | |||||
| TALBOT, Deirdre Alice | Director | 65 Shepherds Hill RM3 0NP Harold Wood Essex | British | 40518290002 | ||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Savile Group Plc | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Penna Consulting Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Olsten (U.K.) Holdings Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Aug 05, 1998 Delivered On Aug 07, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 20 march 1998 | |
Short particulars The tenant's interest in the sum of £6,228.13 deposited in an account at midland bank PLC poultry and princes street branch london EC2P 2BX together with all interest earned thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0