QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED

QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02969799
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Timothy Briant as a director on May 31, 2017

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 20, 2016 with updates

    7 pagesCS01

    Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016

    2 pagesAP03

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016

    1 pagesTM02

    Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016

    2 pagesAP01

    Appointment of Mr Timothy Briant as a director on Jul 31, 2016

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 1,812
    SH01

    Annual return made up to Sep 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 1,812
    SH01

    Termination of appointment of Mark Howard Sidlin as a secretary on Feb 28, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Registered office address changed from * 36-38 Cornhill London EC3V 3PQ* on Apr 23, 2014

    1 pagesAD01

    Appointment of Mr David Samuel Peter Firth as a secretary

    2 pagesAP03

    Termination of appointment of Mark Sidlin as a director

    1 pagesTM01

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01

    Who are the officers of QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGG, Gavin Kenneth
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    220647670001
    FIRTH, David Samuel Peter
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United KingdomBritish77398810001
    MARSHALL III, John Logan
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandAmerican202761210001
    CLIFFORD, Alison Michelle
    Flat 87 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TR London
    Secretary
    Flat 87 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TR London
    British115916600003
    ECCLES, Andrea Jeanette
    Cootes The Street
    Thakeham Village
    RH20 3EP Pulborough
    West Sussex
    Secretary
    Cootes The Street
    Thakeham Village
    RH20 3EP Pulborough
    West Sussex
    British165575270001
    FIRTH, David Samuel Peter
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    185909720001
    HANSON, Clare
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    Secretary
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    British61324450002
    SIDLIN, Mark Howard
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    Secretary
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    British62984110002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ALLSUP, Mark William
    59 Westwick Gardens
    W14 0BS London
    Director
    59 Westwick Gardens
    W14 0BS London
    British42154290003
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United KingdomBritish130048920001
    COHEN, Jonathan
    Dancing Hill
    High Street East Hendred
    OX12 8JY Wantage
    Oxfordshire
    Director
    Dancing Hill
    High Street East Hendred
    OX12 8JY Wantage
    Oxfordshire
    EnglandBritish125628860001
    EAGELSTONE, Ian Paul
    56 Shakespeare Road
    MK40 2ED Bedford
    Bedfordshire
    Director
    56 Shakespeare Road
    MK40 2ED Bedford
    Bedfordshire
    British10167960001
    ECCLES, Andrea Jeanette
    Cootes The Street
    Thakeham Village
    RH20 3EP Pulborough
    West Sussex
    Director
    Cootes The Street
    Thakeham Village
    RH20 3EP Pulborough
    West Sussex
    United KingdomBritish165575270001
    HANSON, Clare
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    Director
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    British61324450002
    HOYSTED, Desmond Christopher Fitzgerald
    25 Warwick Square
    SW1V 4DF London
    Director
    25 Warwick Square
    SW1V 4DF London
    British33494330002
    MILNE, Robert
    The Red Cottage 1 Kingston Avenue
    KT22 7HY Leatherhead
    Surrey
    Director
    The Red Cottage 1 Kingston Avenue
    KT22 7HY Leatherhead
    Surrey
    British2545660001
    SIDLIN, Mark Howard
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    Director
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    United KingdomBritish62984110002
    TALBOT, Deirdre Alice
    65 Shepherds Hill
    RM3 0NP Harold Wood
    Essex
    Director
    65 Shepherds Hill
    RM3 0NP Harold Wood
    Essex
    British40518290002
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savile Group Plc
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Wales
    Registration Number02675970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Penna Consulting Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngand & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompany Registry In Wales
    Registration Number03142685
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Olsten (U.K.) Holdings Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompany Registry In Wales
    Registration Number02547754
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bolmuir Properties Limited
    Transactions
    • Aug 07, 1998Registration of a charge (395)

    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