Quantum Turnkey Solutions Ltd was registered on 17 October 2005 and has its registered office in Kent, it's status at Companies House is "Dissolved". The company has 3 directors listed as Morgan, Gordon David, Philo, Sheldon John, Thoupos, Paul Anthony. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Gordon David | 17 October 2005 | - | 1 |
PHILO, Sheldon John | 17 October 2005 | - | 1 |
THOUPOS, Paul Anthony | 17 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2015 | |
L64.07 - Release of Official Receiver | 17 December 2014 | |
COCOMP - Order to wind up | 15 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 22 November 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
363a - Annual Return | 18 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2006 | |
287 - Change in situation or address of Registered Office | 16 December 2005 | |
NEWINC - New incorporation documents | 17 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2006 | Outstanding |
N/A |