About

Registered Number: 02152411
Date of Incorporation: 03/08/1987 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 3 months ago)
Registered Address: Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD

 

Based in Eastleigh, Hampshire, The Research Quorum Ltd was founded on 03 August 1987. We don't know the number of employees at this organisation. There are 4 directors listed as Southern Corporate Services Ltd, Peirce, John Graham, Stacey, Julie Elizabeth, Tatton Brown, Adela Charlotte for The Research Quorum Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEIRCE, John Graham N/A - 1
STACEY, Julie Elizabeth N/A 06 June 1999 1
TATTON BROWN, Adela Charlotte 23 June 1997 18 September 1998 1
Secretary Name Appointed Resigned Total Appointments
SOUTHERN CORPORATE SERVICES LTD 25 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 14 October 2014
AA - Annual Accounts 29 September 2014
AA01 - Change of accounting reference date 23 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 19 August 2010
AP04 - Appointment of corporate secretary 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 22 August 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 02 October 2001
AUD - Auditor's letter of resignation 11 September 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 14 December 2000
395 - Particulars of a mortgage or charge 24 February 2000
395 - Particulars of a mortgage or charge 24 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 06 April 1999
287 - Change in situation or address of Registered Office 18 February 1999
363s - Annual Return 10 February 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 13 July 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
363s - Annual Return 04 June 1997
363a - Annual Return 04 June 1997
AA - Annual Accounts 03 November 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 09 July 1992
363a - Annual Return 09 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 09 February 1991
288 - N/A 28 March 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
395 - Particulars of a mortgage or charge 29 November 1989
363 - Annual Return 22 December 1988
288 - N/A 20 October 1988
MEM/ARTS - N/A 10 March 1988
MEM/ARTS - N/A 04 March 1988
RESOLUTIONS - N/A 12 February 1988
288 - N/A 08 October 1987
288 - N/A 08 October 1987
288 - N/A 23 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1987
CERTNM - Change of name certificate 21 September 1987
287 - Change in situation or address of Registered Office 11 September 1987
MEM/ARTS - N/A 11 September 1987
RESOLUTIONS - N/A 10 September 1987
NEWINC - New incorporation documents 03 August 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge without instrument 18 February 2000 Outstanding

N/A

Floating charge without instrument 18 February 2000 Outstanding

N/A

Mortgage debenture 16 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.