About

Registered Number: 04048362
Date of Incorporation: 07/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 4 months ago)
Registered Address: Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU,

 

Quotient Bioresearch (Rushden) Ltd was registered on 07 August 2000 and has its registered office in Hoddesdon, Hertfordshire, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICHENS, Mark Francis 07 March 2007 11 September 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWINTON, Stephen Christopher 02 February 2016 - 1
CAMERON, Gordon Biggart 03 February 2011 02 February 2016 1
KENNEDY, Michelle 03 March 2010 03 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 06 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 June 2017
RESOLUTIONS - N/A 23 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2016
SH19 - Statement of capital 23 December 2016
CAP-SS - N/A 23 December 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 01 September 2016
AA01 - Change of accounting reference date 24 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AP03 - Appointment of secretary 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 July 2015
AUD - Auditor's letter of resignation 19 March 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 09 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
CERTNM - Change of name certificate 03 January 2013
CONNOT - N/A 03 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 03 June 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 23 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 December 2009
AA - Annual Accounts 27 October 2009
RESOLUTIONS - N/A 23 September 2009
363a - Annual Return 10 August 2009
RESOLUTIONS - N/A 06 April 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
363a - Annual Return 20 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 September 2008
395 - Particulars of a mortgage or charge 09 August 2008
RESOLUTIONS - N/A 05 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
225 - Change of Accounting Reference Date 06 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
AUD - Auditor's letter of resignation 17 September 2007
363s - Annual Return 17 August 2007
RESOLUTIONS - N/A 24 July 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 06 September 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
RESOLUTIONS - N/A 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
AA - Annual Accounts 19 May 2004
RESOLUTIONS - N/A 14 April 2004
AUD - Auditor's letter of resignation 09 January 2004
395 - Particulars of a mortgage or charge 09 September 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 13 August 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
123 - Notice of increase in nominal capital 11 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
SA - Shares agreement 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
CERTNM - Change of name certificate 07 September 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2008 Fully Satisfied

N/A

Debenture 07 February 2008 Fully Satisfied

N/A

Security agreement 12 September 2007 Fully Satisfied

N/A

Debenture 29 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.