About

Registered Number: 05430867
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 22 Newman Street, Westminster, London, W1T 1PH

 

Quantum Energy Developments Ltd was registered on 20 April 2005 and has its registered office in London, it's status is listed as "Dissolved". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
CS01 - N/A 12 June 2017
DS01 - Striking off application by a company 10 June 2017
AA - Annual Accounts 08 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 February 2014
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 09 March 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 20 January 2011
RT01 - Application for administrative restoration to the register 18 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
CERTNM - Change of name certificate 11 June 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 28 November 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 25 April 2007
363s - Annual Return 27 June 2006
MEM/ARTS - N/A 22 December 2005
CERTNM - Change of name certificate 19 December 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.