About

Registered Number: 04308983
Date of Incorporation: 23/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 5 months ago)
Registered Address: 68 Fenton Lodge, Fenton Road, Tottenham, N17 7JQ

 

Based in Tottenham, Quantum Design & Print Ltd was founded on 23 October 2001, it's status at Companies House is "Dissolved". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOBLACK, David Cyril 23 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LOBLACK, Rosette 23 October 2001 30 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 28 November 2009
AR01 - Annual Return 14 November 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
GAZ1 - First notification of strike-off action in London Gazette 14 October 2008
DISS40 - Notice of striking-off action discontinued 21 August 2007
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 16 May 2006
363s - Annual Return 09 May 2006
GAZ1 - First notification of strike-off action in London Gazette 10 January 2006
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 04 February 2004
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.