QUOGENIC TECHNOLOGIES LIMITED
Overview
| Company Name | QUOGENIC TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04457874 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for QUOGENIC TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for QUOGENIC TECHNOLOGIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for QUOGENIC TECHNOLOGIES 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr. Andrew Michael Crossley as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Allan Lee as a director on Sep 05, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Pearmund as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Jean-Paul Rabin as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Anthony White as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Secretary's details changed for Anthony Philip White on Oct 16, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for John Jeremy Pearmund on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Allan Lee on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Charles Griffiths on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of QUOGENIC TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RABIN, Jean-Paul | Secretary | Worple Road SW19 4JS Wimbledon Swan Court 11 London | British | 179162170001 | ||||||
| CROSSLEY, Andrew Michael | Director | Swan Court 11 Worple Road Wimbledon SW19 4JS London | United Kingdom | British | 74564090001 | |||||
| GRIFFITHS, Peter Charles | Director | Swan Court 11 Worple Road Wimbledon SW19 4JS London | United Kingdom | British | 95057580001 | |||||
| KELLY, Martyn Paul | Secretary | 3 Meadow Close TN13 3HZ Sevenoaks Kent | British | 29274620001 | ||||||
| WHITE, Anthony Philip | Secretary | Swan Court 11 Worple Road Wimbledon SW19 4JS London | British | 70897030002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| LEE, Paul Allan | Director | Swan Court 11 Worple Road Wimbledon SW19 4JS London | England | British | 70564410001 | |||||
| PATTINSON, Edward Anthony James | Director | 20 Gills Hill WD7 8BZ Radlett Hertfordshire | British | 71645630001 | ||||||
| PEARMUND, John Jeremy | Director | Swan Court 11 Worple Road Wimbledon SW19 4JS London | England | British | 79856310001 | |||||
| RITCHIE, John Scott | Director | Hunters Lodge 20 Godstone Road RH8 9JT Oxted Surrey | England | British | 9304040002 | |||||
| INSTANT COMPANIES LIMITED | 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