About

Registered Number: 04579944
Date of Incorporation: 01/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 39 Western Way, Barnet, Hertfordshire, EN5 2BU,

 

Established in 2002, Quantum-web Ltd has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at Quantum-web Ltd. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREANI, Gilda 02 September 2005 31 July 2006 1
SAFIKHANI, Qmars 01 August 2006 20 August 2007 1
SAFIKHANI, Qmars 01 November 2002 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
ANDREANI, Francesca 02 September 2005 27 June 2011 1
ANDREANI, Gilda 01 November 2002 01 September 2005 1
BUCKLAND, Sandra 27 June 2011 01 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 30 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 20 November 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 05 November 2018
CH01 - Change of particulars for director 31 August 2018
AD01 - Change of registered office address 31 August 2018
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 05 September 2016
AA - Annual Accounts 30 August 2016
TM01 - Termination of appointment of director 21 August 2016
TM02 - Termination of appointment of secretary 07 April 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 11 November 2014
AAMD - Amended Accounts 02 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 19 November 2013
AAMD - Amended Accounts 04 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 29 June 2011
AP03 - Appointment of secretary 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 22 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 09 January 2004
CERTNM - Change of name certificate 09 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.