QUANTUM IMAGING LIMITED
Overview
Company Name | QUANTUM IMAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03725019 |
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 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 Address | No |
What were the previous names of QUANTUM IMAGING LIMITED?
Company Name | From | Until |
---|---|---|
CAVENDISH IMAGING LIMITED | Feb 26, 1999 | Feb 26, 1999 |
What are the latest accounts for QUANTUM IMAGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for QUANTUM IMAGING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Ms Sarah Louise Bricknell as a secretary on Apr 30, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Bibi Rahima Ally as a secretary on Apr 30, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Alice Sarah Louise Cummings as a director on Dec 14, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Helen Claire Lodge as a director on Dec 14, 2011 | 2 pages | TM01 | ||||||||||
Director's details changed for Sarah Louise Bricknell on Nov 04, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of Louise Julia Ballinger-Finch as a director on Oct 31, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip Whitecross as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 26, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Feb 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Sarah Louise Bricknell on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Claire Lodge on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Julia Ballinger-Finch on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip James Whitecross on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of QUANTUM IMAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRICKNELL, Sarah Louise | Secretary | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | 169030310001 | |||||||
BRICKNELL, Sarah Louise | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | United Kingdom | British | Director And General Counsel | 124903930001 | ||||
CUMMINGS, Alice Sarah Louise | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Finance Director | 165558280001 | ||||
ALLEN, Andrew John | Secretary | Binden Road W12 9RJ London 16 | British | Solicitor | 15749190001 | |||||
ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | Company Director | 38963210007 | |||||
NEEDHAM, Sigrid Juliane | Secretary | The Croft House Somerford Keynes GL7 6DW Cirencester Gloucestershire | British | 50571640002 | ||||||
RICKARDS, Anthony Francis | Secretary | 47 Wimpole Street W1G 8SE London | British | Doctor | 72465580002 | |||||
WHITE, Michael Arthur | Secretary | 2 New Square Lincoln's Inn WC2A 3RZ London | British | 37687130002 | ||||||
ATKINSON, Richard, Dr | Director | 9 Brands Hill Avenue HP13 5PZ High Wycombe Buckinghamshire | British | Company Director | 53117710002 | |||||
BALLINGER-FINCH, Louise Julia | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Hr Director | 124865840001 | ||||
DODDS, Richard James George | Director | Fallow View Hunts Common RG27 8AA Hartley Wintney Hampshire | England | British | Healthcare Manager | 96426020001 | ||||
ELL, Peter Josef, Professor | Director | 39 Basing Hill NW11 8TG London | United Kingdom | German | Doctor | 66437680001 | ||||
GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | England | British | Director | 77962110001 | ||||
GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | England | British | Company Director | 77962110001 | ||||
HONG, Albert Hin Kay | Director | 3 Bukit Tungall Road FOREIGN Singapore | Singaporean | Architect | 66437850001 | |||||
HONG, Angela Swee Leng, Doctor | Director | 15 Saint Johns Wood Park NW8 6QP London | Singaporean | Doctor | 66437870002 | |||||
ILSEY, Charles Duke Jesse, Doctor | Director | 36 Kewferry Road HA6 2PB Northwood Middlesex | British | Doctor Cardiologist | 66437910001 | |||||
JOYCE, Shaun William | Director | 3 The View Alwoodley LS17 7NA Leeds West Yorkshire | British | Financial Director | 118023760001 | |||||
LODGE, Helen Claire | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Director | 133195230001 | ||||
MIDGLEY, John Antony | Director | 26 Howcroft Gardens Sandal WF2 6TW Wakefield West Yorkshire | England | British | Director | 45716360002 | ||||
NEEDHAM, Richard Francis, Sir | Director | The Croft House Somerford Keynes GL7 6DW Cirencester Gloucestershire | England | British | Director | 111356670001 | ||||
RICKARDS, Anthony Francis | Director | 47 Wimpole Street W1G 8SE London | British | Doctor | 72465580002 | |||||
UNDERWOOD, Stephen Richard, Dr | Director | 2a Mount Ephraim Lane Streatham SW16 1JG London | British | Doctor | 33746210001 | |||||
WHITE, Michael Arthur | Director | Tumble Wood Grassy Lane TN13 1PN Sevenoaks Kent | British | Solicitor | 37687130004 | |||||
WHITECROSS, Philip James | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Director | 193730760001 | ||||
WHITECROSS, Philip James | Director | Lower Dean Farm Dean Road LU7 0EU Stewkley Bedfordshire | England | British | Company Director | 193730760001 |
Does QUANTUM IMAGING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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