QUANTUM BRANDS (WORLDWIDE) LIMITED

Register to unlock more data on OkredoRegister

QUANTUM BRANDS (WORLDWIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03920451

Incorporation date

06/02/2000

Size

Dormant

Contacts

Registered address

Registered address

42 Lytton Road, Barnet, Herts EN5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2000)
dot icon09/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon17/06/2011
Compulsory strike-off action has been discontinued
dot icon16/06/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon05/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/03/2010
Termination of appointment of Arnold Conroy as a secretary
dot icon04/03/2010
Termination of appointment of Aquicent Capital Partners Limited as a director
dot icon04/03/2010
Appointment of Mr Wade Ashely Smith as a director
dot icon18/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon11/03/2009
Return made up to 07/02/09; full list of members
dot icon12/11/2008
Accounts made up to 2008-09-30
dot icon23/06/2008
Return made up to 07/02/08; full list of members
dot icon05/02/2008
Accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 07/02/07; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Registered office changed on 18/09/07 from: 1 oakwood parade, london, N14 4HY
dot icon17/01/2007
Accounts made up to 2006-09-30
dot icon01/06/2006
Accounts made up to 2005-09-30
dot icon29/05/2006
Return made up to 07/02/06; full list of members
dot icon15/02/2005
Return made up to 07/02/05; full list of members
dot icon15/02/2005
Registered office changed on 16/02/05
dot icon14/02/2005
Accounts made up to 2004-09-30
dot icon25/03/2004
Certificate of change of name
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Return made up to 07/02/04; full list of members
dot icon21/09/2003
Accounts made up to 2002-09-30
dot icon10/07/2003
Certificate of change of name
dot icon13/05/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon11/05/2003
Accounts made up to 2001-12-31
dot icon07/03/2003
Return made up to 07/02/03; full list of members
dot icon07/03/2003
Director's particulars changed
dot icon16/12/2002
Certificate of change of name
dot icon20/08/2002
Return made up to 07/02/02; full list of members
dot icon11/08/2002
Registered office changed on 12/08/02 from: 38 the circle, queen elizabeth street, london, SE1 2JG
dot icon11/08/2002
Secretary resigned;director resigned
dot icon11/08/2002
Director resigned
dot icon11/08/2002
New secretary appointed
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/10/2001
Registered office changed on 25/10/01 from: boundary house, 3RD floor, 91-93 charterhouse street, london EC1M 6HN
dot icon01/07/2001
Director resigned
dot icon01/07/2001
Director resigned
dot icon01/07/2001
Director resigned
dot icon31/05/2001
Return made up to 07/02/01; full list of members
dot icon09/01/2001
Registered office changed on 10/01/01 from: blackwell house, guildhall yard, london, EC2V 5AE
dot icon07/12/2000
S-div 25/10/00
dot icon27/11/2000
Ad 27/10/00--------- £ si [email protected]=5233 £ ic 130235/135468
dot icon26/11/2000
Ad 30/10/00--------- £ si [email protected]=1500 £ ic 128735/130235
dot icon26/11/2000
Ad 25/10/00--------- £ si [email protected]=34930 £ ic 93805/128735
dot icon26/11/2000
Ad 25/10/00--------- £ si [email protected]=7485 £ si [email protected]=74850 £ ic 11470/93805
dot icon26/11/2000
Ad 25/10/00--------- £ si [email protected]=6137 £ ic 5333/11470
dot icon26/11/2000
Ad 25/10/00--------- £ si [email protected]=5233 £ ic 100/5333
dot icon26/11/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon17/07/2000
New director appointed
dot icon03/07/2000
Memorandum and Articles of Association
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Nc inc already adjusted 29/06/00
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon03/07/2000
Registered office changed on 04/07/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Secretary resigned
dot icon12/06/2000
Certificate of change of name
dot icon08/03/2000
Certificate of change of name
dot icon06/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
06/02/2000 - 28/06/2000
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
06/02/2000 - 28/06/2000
1136
AQUICENT CAPITAL PARTNERS LIMITED
Corporate Director
25/01/2004 - 01/01/2010
-
Mr Michael Kenneth Parsons
Director
28/06/2000 - 11/04/2002
16
Maguire, John Michael
Director
28/06/2000 - 11/04/2002
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUANTUM BRANDS (WORLDWIDE) LIMITED

QUANTUM BRANDS (WORLDWIDE) LIMITED is an(a) Dissolved company incorporated on 06/02/2000 with the registered office located at 42 Lytton Road, Barnet, Herts EN5 5BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUANTUM BRANDS (WORLDWIDE) LIMITED?

toggle

QUANTUM BRANDS (WORLDWIDE) LIMITED is currently Dissolved. It was registered on 06/02/2000 and dissolved on 09/01/2012.

Where is QUANTUM BRANDS (WORLDWIDE) LIMITED located?

toggle

QUANTUM BRANDS (WORLDWIDE) LIMITED is registered at 42 Lytton Road, Barnet, Herts EN5 5BY.

What does QUANTUM BRANDS (WORLDWIDE) LIMITED do?

toggle

QUANTUM BRANDS (WORLDWIDE) LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for QUANTUM BRANDS (WORLDWIDE) LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via compulsory strike-off.