QUOGENIC TECHNOLOGIES LIMITED

QUOGENIC TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUOGENIC TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04457874
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUOGENIC TECHNOLOGIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is QUOGENIC TECHNOLOGIES LIMITED located?

    Registered Office Address
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUOGENIC TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for QUOGENIC TECHNOLOGIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUOGENIC TECHNOLOGIES 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

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    11 pagesAA

    Appointment of Mr. Andrew Michael Crossley as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Paul Allan Lee as a director on Sep 05, 2014

    1 pagesTM01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of John Pearmund as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Jean-Paul Rabin as a secretary

    3 pagesAP03

    Termination of appointment of Anthony White as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jun 10, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    Secretary's details changed for Anthony Philip White on Oct 16, 2009

    1 pagesCH03

    Director's details changed for John Jeremy Pearmund on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Paul Allan Lee on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Peter Charles Griffiths on Oct 16, 2009

    2 pagesCH01

    Who are the officers of QUOGENIC TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RABIN, Jean-Paul
    Worple Road
    SW19 4JS Wimbledon
    Swan Court 11
    London
    Secretary
    Worple Road
    SW19 4JS Wimbledon
    Swan Court 11
    London
    British179162170001
    CROSSLEY, Andrew Michael
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    Director
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    United KingdomBritish74564090001
    GRIFFITHS, Peter Charles
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    Director
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    United KingdomBritish95057580001
    KELLY, Martyn Paul
    3 Meadow Close
    TN13 3HZ Sevenoaks
    Kent
    Secretary
    3 Meadow Close
    TN13 3HZ Sevenoaks
    Kent
    British29274620001
    WHITE, Anthony Philip
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    Secretary
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    British70897030002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LEE, Paul Allan
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    Director
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    EnglandBritish70564410001
    PATTINSON, Edward Anthony James
    20 Gills Hill
    WD7 8BZ Radlett
    Hertfordshire
    Director
    20 Gills Hill
    WD7 8BZ Radlett
    Hertfordshire
    British71645630001
    PEARMUND, John Jeremy
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    Director
    Swan Court 11 Worple Road
    Wimbledon
    SW19 4JS London
    EnglandBritish79856310001
    RITCHIE, John Scott
    Hunters Lodge 20 Godstone Road
    RH8 9JT Oxted
    Surrey
    Director
    Hunters Lodge 20 Godstone Road
    RH8 9JT Oxted
    Surrey
    EnglandBritish9304040002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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