About

Registered Number: 04228855
Date of Incorporation: 05/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 2 Station Green Station Green, Bishops Lydeard, Taunton, Somerset, TA4 3DL

 

Founded in 2001, Quadrillion Ltd are based in Taunton, it has a status of "Dissolved". The company has 4 directors listed as Jamison, Victor John, Armstrong, Deborah Anne, Armstrong, Roland Henry Alexander, Mclean, John Julius at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMISON, Victor John 05 June 2001 - 1
ARMSTRONG, Deborah Anne 05 June 2001 17 July 2008 1
ARMSTRONG, Roland Henry Alexander 05 June 2001 17 July 2008 1
MCLEAN, John Julius 17 July 2008 01 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 15 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.