About

Registered Number: 06037485
Date of Incorporation: 28/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 7 months ago)
Registered Address: INTEROUTE COMMUNICATIONS LIMITED, 31st Floor 25 Canada Square, Canary Wharf, London, E14 5LQ

 

Quantix Holdings Ltd was founded on 28 December 2006 and are based in London. There is one director listed as Salmon, Richard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALMON, Richard 21 March 2007 12 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 09 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 16 August 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 10 October 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 17 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 August 2012
TM01 - Termination of appointment of director 03 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 02 July 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
TM01 - Termination of appointment of director 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 May 2008
363s - Annual Return 24 January 2008
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
287 - Change in situation or address of Registered Office 15 June 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AUD - Auditor's letter of resignation 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
RESOLUTIONS - N/A 04 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 29 March 2007
SA - Shares agreement 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
SA - Shares agreement 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
SA - Shares agreement 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
225 - Change of Accounting Reference Date 27 February 2007
RESOLUTIONS - N/A 03 February 2007
RESOLUTIONS - N/A 03 February 2007
RESOLUTIONS - N/A 03 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2007
123 - Notice of increase in nominal capital 03 February 2007
NEWINC - New incorporation documents 28 December 2006

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 21 March 2007 Fully Satisfied

N/A

Debenture 21 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.