Company NameQuand Medical Limited
Company StatusDissolved
Company Number05389792
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameSandco 902 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMichael Elia Infuso
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed24 March 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 16 November 2010)
RoleSoftware Developer
Correspondence Address1190 Royal York Road
Apartment 1
Toronto
Ontario M9a 4b3
Director NameRobert Momich
Date of BirthApril 1970 (Born 54 years ago)
NationalityCandian/American
StatusClosed
Appointed24 March 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 16 November 2010)
RoleBusiness Executive
Correspondence Address128 Nash Rd. South
Hamilton
Ontario L8k 4j7
Canada
Secretary NameMichael Elia Infuso
NationalityCanadian
StatusClosed
Appointed24 March 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 16 November 2010)
RoleSoftware Developer
Correspondence Address1190 Royal York Road
Apartment 1
Toronto
Ontario M9a 4b3
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address6 Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End11 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2006Return made up to 11/03/06; full list of members (7 pages)
1 June 2006Return made up to 11/03/06; full list of members (7 pages)
18 April 2006Accounting reference date extended from 31/03/06 to 11/07/06 (1 page)
18 April 2006Accounting reference date extended from 31/03/06 to 11/07/06 (1 page)
15 August 2005Registered office changed on 15/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 August 2005Registered office changed on 15/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
5 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Company name changed sandco 902 LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed sandco 902 LIMITED\certificate issued on 30/03/05 (2 pages)
11 March 2005Incorporation (19 pages)