About

Registered Number: 09595412
Date of Incorporation: 18/05/2015 (9 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: Unit 4 Flexspace Jessop Close, Newark Industrial Estate, Newark, NG24 2TT,

 

Quantum Specialist Training Ltd was registered on 18 May 2015, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Wilson, Russell Paul, Cooling, Mark Walter, Marshall, Jordan Luke, Yeomans, Maxwell. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Russell Paul 01 October 2017 - 1
COOLING, Mark Walter 18 May 2015 23 March 2016 1
MARSHALL, Jordan Luke 02 March 2017 05 October 2017 1
YEOMANS, Maxwell 23 March 2016 12 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 29 July 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 26 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
TM01 - Termination of appointment of director 07 February 2019
AD01 - Change of registered office address 04 June 2018
RESOLUTIONS - N/A 01 May 2018
RESOLUTIONS - N/A 29 January 2018
PSC07 - N/A 05 October 2017
CS01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 03 August 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AD01 - Change of registered office address 23 March 2016
NEWINC - New incorporation documents 18 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.