About

Registered Number: 06356398
Date of Incorporation: 30/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2018 (6 years and 1 month ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Quartzite Consulting Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". Fuller, Louise Maree, Cullen, Peta are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Louise Maree 22 January 2008 - 1
CULLEN, Peta 03 September 2007 21 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2018
WU15 - N/A 29 January 2018
COCOMP - Order to wind up 10 January 2018
WU07 - N/A 17 June 2017
LIQ MISC - N/A 24 May 2016
AD01 - Change of registered office address 06 May 2016
AD01 - Change of registered office address 11 March 2016
AD01 - Change of registered office address 12 May 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 May 2015
COCOMP - Order to wind up 09 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 28 September 2011
TM02 - Termination of appointment of secretary 10 March 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
RESOLUTIONS - N/A 18 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.