About

Registered Number: 05293378
Date of Incorporation: 22/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: C/O Goldwyns 109 Baker Street, London, W1U 6RP,

 

Quotatex Ltd was established in 2004, it's status is listed as "Active". The companies directors are listed as De Angelis, Mauro, Poland Secretaries Limited, Cavallero, Mario. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE ANGELIS, Mauro 21 October 2010 - 1
CAVALLERO, Mario 19 July 2007 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
POLAND SECRETARIES LIMITED 07 October 2008 28 June 2010 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 22 January 2019
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 20 July 2017
DISS40 - Notice of striking-off action discontinued 28 February 2017
CS01 - N/A 27 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 June 2013
RT01 - Application for administrative restoration to the register 26 June 2013
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 02 January 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AR01 - Annual Return 21 December 2011
AD04 - Change of location of company records to the registered office 21 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 16 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2011
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 26 August 2010
AD01 - Change of registered office address 26 August 2010
TM02 - Termination of appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 30 September 2007
CERTNM - Change of name certificate 27 July 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.