Quantum Accessories Limited
Private Limited Company
Quantum Accessories Limited
3 Freemantle Street
London
SE17 2JP
Company Name | Quantum Accessories Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 07960029 |
---|
Incorporation Date | 22 February 2012 |
---|
Dissolution Date | 30 October 2018 (active for 6 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Computers and Peripheral Equipment |
---|
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 29 February |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 3 Freemantle Street London SE17 2JP |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bermondsey and Old Southwark |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 29 February |
---|
Category | Micro |
---|
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3002) | Manufacture computers & process equipment |
---|
SIC 2007 (26200) | Manufacture of computers and peripheral equipment |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5141) | Wholesale of textiles |
---|
SIC 2007 (46410) | Wholesale of textiles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5184) | Wholesale of computers, computer peripheral equipment & software |
---|
SIC 2007 (46510) | Wholesale of computers, computer peripheral equipment and software |
---|
30 October 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
14 August 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 August 2018 | Application to strike the company off the register | 1 page |
---|
7 March 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Freemantle Street London SE17 2JP on 7 March 2018 | 1 page |
---|
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—