About

Registered Number: 04405237
Date of Incorporation: 27/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Chancellors House Brampton Lane, Hendon, London, NW4 4AB,

 

Quantics Ltd was established in 2002. The current directors of Quantics Ltd are Swete, Denise Alexander, Wilshers & Co, Swete, Denise Alexandra. Currently we aren't aware of the number of employees at the Quantics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWETE, Denise Alexander 25 March 2013 - 1
SWETE, Denise Alexandra 23 July 2002 14 April 2004 1
Secretary Name Appointed Resigned Total Appointments
WILSHERS & CO 23 July 2002 11 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 02 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 May 2014
AA01 - Change of accounting reference date 14 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 May 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
363s - Annual Return 24 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
225 - Change of Accounting Reference Date 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
CERTNM - Change of name certificate 23 July 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.