Quantum Automotive Limited

DataGardener
dissolved

Quantum Automotive Limited

06657692Private Limited With Share Capital

8Th Floor 25 Farringdon Street, London, EC4A4AB
Incorporated

28/07/2008

Company Age

17 years

Directors

6

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Quantum Automotive Limited (06657692) is a private limited with share capital incorporated on 28/07/2008 (17 years old) and registered in london, EC4A4AB. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 28/07/2008
EC4A4AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

2

Shareholders

Board of Directors

5

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:27-04-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:10-11-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:07-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:29-11-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-11-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-10-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-08-2012
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:30-08-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-03-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:23-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-02-2012
Legacy
Category:Mortgage
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2011
Legacy
Category:Mortgage
Date:07-09-2011
Termination Director Company With Name
Category:Officers
Date:18-08-2011
Legacy
Category:Mortgage
Date:10-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2010
Termination Secretary Company With Name
Category:Officers
Date:14-12-2010
Resolution
Category:Resolution
Date:08-12-2010
Capital Allotment Shares
Category:Capital
Date:08-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Legacy
Category:Mortgage
Date:31-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2010
Legacy
Category:Mortgage
Date:06-10-2009
Legacy
Category:Annual Return
Date:17-08-2009
Legacy
Category:Accounts
Date:03-06-2009
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Address
Date:24-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2009
Legacy
Category:Capital
Date:16-09-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Incorporation Company
Category:Incorporation
Date:28-07-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2012
Filing Date21/09/2011
Latest Accounts31/12/2010

Trading Addresses

8Th Floor 25, Farringdon Street, London, EC4A4ABRegistered
2440 The Quadrant, Aztec West, Almondsbury, Bristol, Avon, BS324AQ

Contact

8Th Floor 25 Farringdon Street, London, EC4A4AB