This company is commonly known as Quantum Industries Limited. The company was founded 20 years ago and was given the registration number 04871807. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | QUANTUM INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 04871807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 August 2003 |
End of financial year | : | 30 September 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Townshend House, Crown Road, Norwich, NR1 3DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Farm, House, Hargham Road Shropham, Attleborough, England, NR17 1DS | Director | 19 August 2003 | Active |
94, Spixworth Road, Old Catton, Norwich, United Kingdom, NR6 7NG | Director | 13 December 2010 | Active |
4, Pendlesham Rise, Taverham, Norwich, NR8 6XG | Secretary | 19 August 2003 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 19 August 2003 | Active |
4, Pendlesham Rise, Taverham, Norwich, NR8 6XG | Director | 19 August 2003 | Active |
Oak Lodge, Norwich Road, Kimberley, Wymondham, NR18 9HA | Director | 19 August 2003 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 19 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-15 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-10-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-11-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-11-02 | Insolvency | Liquidation miscellaneous. | Download |
2015-10-22 | Insolvency | Liquidation miscellaneous. | Download |
2015-05-12 | Address | Change registered office address company with date old address new address. | Download |
2014-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2014-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2014-09-18 | Address | Change registered office address company with date old address new address. | Download |
2014-09-17 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2014-05-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-04-16 | Address | Change registered office address company with date old address. | Download |
2013-10-07 | Officers | Termination director company with name. | Download |
2013-10-07 | Officers | Termination secretary company with name. | Download |
2013-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-14 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-03-04 | Mortgage | Legacy. | Download |
2013-02-26 | Mortgage | Legacy. | Download |
2012-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-21 | Officers | Change person director company with change date. | Download |
2012-08-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.