QUANTUM IMAGING LIMITED

QUANTUM IMAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQUANTUM IMAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03725019
    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 IMAGING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUANTUM IMAGING LIMITED located?

    Registered Office Address
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QUANTUM IMAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVENDISH IMAGING LIMITEDFeb 26, 1999Feb 26, 1999

    What are the latest accounts for QUANTUM IMAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for QUANTUM IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2013

    Statement of capital on Feb 27, 2013

    • Capital: GBP 125,000
    SH01

    Total exemption full accounts made up to Sep 30, 2011

    6 pagesAA

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Ms Sarah Louise Bricknell as a secretary on Apr 30, 2012

    1 pagesAP03

    Termination of appointment of Bibi Rahima Ally as a secretary on Apr 30, 2012

    1 pagesTM02

    Annual return made up to Feb 26, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Alice Sarah Louise Cummings as a director on Dec 14, 2011

    3 pagesAP01

    Termination of appointment of Helen Claire Lodge as a director on Dec 14, 2011

    2 pagesTM01

    Director's details changed for Sarah Louise Bricknell on Nov 04, 2011

    3 pagesCH01

    Termination of appointment of Louise Julia Ballinger-Finch as a director on Oct 31, 2011

    2 pagesTM01

    Termination of appointment of Philip Whitecross as a director

    2 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Feb 26, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Sep 30, 2009

    15 pagesAA

    Annual return made up to Feb 26, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Sarah Louise Bricknell on Feb 26, 2010

    2 pagesCH01

    Director's details changed for Helen Claire Lodge on Feb 26, 2010

    2 pagesCH01

    Director's details changed for Louise Julia Ballinger-Finch on Feb 26, 2010

    2 pagesCH01

    Director's details changed for Philip James Whitecross on Feb 26, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of QUANTUM IMAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRICKNELL, Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Secretary
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    169030310001
    BRICKNELL, Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    United KingdomBritishDirector And General Counsel124903930001
    CUMMINGS, Alice Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishFinance Director165558280001
    ALLEN, Andrew John
    Binden Road
    W12 9RJ London
    16
    Secretary
    Binden Road
    W12 9RJ London
    16
    BritishSolicitor15749190001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    BritishCompany Director38963210007
    NEEDHAM, Sigrid Juliane
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    Secretary
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    British50571640002
    RICKARDS, Anthony Francis
    47 Wimpole Street
    W1G 8SE London
    Secretary
    47 Wimpole Street
    W1G 8SE London
    BritishDoctor72465580002
    WHITE, Michael Arthur
    2 New Square
    Lincoln's Inn
    WC2A 3RZ London
    Secretary
    2 New Square
    Lincoln's Inn
    WC2A 3RZ London
    British37687130002
    ATKINSON, Richard, Dr
    9 Brands Hill Avenue
    HP13 5PZ High Wycombe
    Buckinghamshire
    Director
    9 Brands Hill Avenue
    HP13 5PZ High Wycombe
    Buckinghamshire
    BritishCompany Director53117710002
    BALLINGER-FINCH, Louise Julia
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishHr Director124865840001
    DODDS, Richard James George
    Fallow View
    Hunts Common
    RG27 8AA Hartley Wintney
    Hampshire
    Director
    Fallow View
    Hunts Common
    RG27 8AA Hartley Wintney
    Hampshire
    EnglandBritishHealthcare Manager96426020001
    ELL, Peter Josef, Professor
    39 Basing Hill
    NW11 8TG London
    Director
    39 Basing Hill
    NW11 8TG London
    United KingdomGermanDoctor66437680001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    EnglandBritishDirector77962110001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    EnglandBritishCompany Director77962110001
    HONG, Albert Hin Kay
    3 Bukit Tungall Road
    FOREIGN Singapore
    Director
    3 Bukit Tungall Road
    FOREIGN Singapore
    SingaporeanArchitect66437850001
    HONG, Angela Swee Leng, Doctor
    15 Saint Johns Wood Park
    NW8 6QP London
    Director
    15 Saint Johns Wood Park
    NW8 6QP London
    SingaporeanDoctor66437870002
    ILSEY, Charles Duke Jesse, Doctor
    36 Kewferry Road
    HA6 2PB Northwood
    Middlesex
    Director
    36 Kewferry Road
    HA6 2PB Northwood
    Middlesex
    BritishDoctor Cardiologist66437910001
    JOYCE, Shaun William
    3 The View
    Alwoodley
    LS17 7NA Leeds
    West Yorkshire
    Director
    3 The View
    Alwoodley
    LS17 7NA Leeds
    West Yorkshire
    BritishFinancial Director118023760001
    LODGE, Helen Claire
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishDirector133195230001
    MIDGLEY, John Antony
    26 Howcroft Gardens
    Sandal
    WF2 6TW Wakefield
    West Yorkshire
    Director
    26 Howcroft Gardens
    Sandal
    WF2 6TW Wakefield
    West Yorkshire
    EnglandBritishDirector45716360002
    NEEDHAM, Richard Francis, Sir
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    Director
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    EnglandBritishDirector111356670001
    RICKARDS, Anthony Francis
    47 Wimpole Street
    W1G 8SE London
    Director
    47 Wimpole Street
    W1G 8SE London
    BritishDoctor72465580002
    UNDERWOOD, Stephen Richard, Dr
    2a Mount Ephraim Lane
    Streatham
    SW16 1JG London
    Director
    2a Mount Ephraim Lane
    Streatham
    SW16 1JG London
    BritishDoctor33746210001
    WHITE, Michael Arthur
    Tumble Wood Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    Director
    Tumble Wood Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    BritishSolicitor37687130004
    WHITECROSS, Philip James
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishDirector193730760001
    WHITECROSS, Philip James
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    Director
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    EnglandBritishCompany Director193730760001

    Does QUANTUM IMAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture containing fixed and floating charges
    Created On May 12, 2003
    Delivered On May 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 2003Registration 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