Company NameQuantum Financial Partners Limited
Company StatusDissolved
Company Number07781941
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 6 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMr Steven James Smith
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed21 September 2011(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1/3 Sandgate
Berwick Upon Tweed
Nortumberland
TD15 1EW
Scotland

Contact

Telephone0191 2229980
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Steven James Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,990
Cash£1,990

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 December 2014Registered office address changed from Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG to C/O Quantum Law Llp 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG to C/O Quantum Law Llp 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG to C/O Quantum Law Llp 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 8 December 2014 (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
11 October 2011Memorandum and Articles of Association (22 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2011Memorandum and Articles of Association (22 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2011Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom on 7 October 2011 (1 page)
21 September 2011Incorporation (28 pages)
21 September 2011Incorporation (28 pages)