About

Registered Number: 07943046
Date of Incorporation: 09/02/2012 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: 1 Barnes Wallis Road, Fareham, Hampshire, PO15 5UA,

 

Established in 2012, Quindell Champion & Challenger Methods Ltd has its registered office in Fareham, Hampshire, it's status is listed as "Dissolved". There are 2 directors listed as Walker, Edward Ian Charles, Farrelly, Ian Brian for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Edward Ian Charles 30 June 2014 - 1
FARRELLY, Ian Brian 01 July 2013 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 17 January 2017
AA - Annual Accounts 26 September 2016
MR04 - N/A 18 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 14 December 2015
AP01 - Appointment of director 07 June 2015
TM01 - Termination of appointment of director 07 June 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 07 October 2014
PARENT_ACC - N/A 07 October 2014
AGREEMENT2 - N/A 07 October 2014
GUARANTEE2 - N/A 07 October 2014
CH01 - Change of particulars for director 03 September 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 17 February 2014
GUARANTEE2 - N/A 07 October 2013
AA - Annual Accounts 05 September 2013
AP03 - Appointment of secretary 04 September 2013
AR01 - Annual Return 16 April 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AD01 - Change of registered office address 21 December 2012
AA01 - Change of accounting reference date 20 November 2012
CERTNM - Change of name certificate 28 June 2012
CONNOT - N/A 28 June 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
CERTNM - Change of name certificate 29 February 2012
AD01 - Change of registered office address 29 February 2012
NEWINC - New incorporation documents 09 February 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.