Company NameQuantus Consulting Llp
Company StatusDissolved
Company NumberOC322501
CategoryLimited Liability Partnership
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date5 April 2022 (2 years ago)

Directors

LLP Designated Member NameAntaria Holding Ltd. (Corporation)
StatusClosed
Appointed06 August 2014(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 05 April 2022)
Correspondence AddressSuite 1, Second Floor, Sound & Vision House Franci
Victoria
Mahe
Seychelles
LLP Designated Member NameAttremo Commerce Inc. (Corporation)
StatusClosed
Appointed06 August 2014(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 05 April 2022)
Correspondence AddressSuite 1, Second Floor, Sound & Vision House Franci
Victoria
Mahe
Seychelles
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameDokron Management Ltd (Corporation)
StatusResigned
Appointed14 September 2010(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 2014)
Correspondence Address84 Park Road
Rostyh
Fife
KY11 2JL
Scotland
LLP Designated Member NameDokron Services Ltd (Corporation)
StatusResigned
Appointed14 September 2010(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 2014)
Correspondence Address16/5 West Pilton Rise
Edinburgh
Lothian
EH4 4UQ
Scotland

Location

Registered Address9 King Charles Tower
Shield Street
Newcastle Upon Tyne
NE2 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 December 2020Total exemption full accounts made up to 30 September 2020 (3 pages)
24 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 May 2020Registered office address changed from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 11 May 2020 (1 page)
7 April 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 7 April 2020 (1 page)
14 November 2019Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 April 2017Registered office address changed from 21 Central Avenue Sunderland SR6 7LB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 21 Central Avenue Sunderland SR6 7LB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 April 2017 (1 page)
24 March 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
24 March 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 19 September 2015 (3 pages)
2 October 2015Annual return made up to 19 September 2015 (3 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
26 November 2014Annual return made up to 19 September 2014 (3 pages)
26 November 2014Annual return made up to 19 September 2014 (3 pages)
6 August 2014Termination of appointment of Dokron Services Ltd as a member on 6 August 2014 (1 page)
6 August 2014Appointment of Antaria Holding Ltd. as a member on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Dokron Management Ltd as a member on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Dokron Management Ltd as a member on 6 August 2014 (1 page)
6 August 2014Appointment of Antaria Holding Ltd. as a member on 6 August 2014 (2 pages)
6 August 2014Appointment of Attremo Commerce Inc. as a member on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Dokron Services Ltd as a member on 6 August 2014 (1 page)
6 August 2014Appointment of Antaria Holding Ltd. as a member on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Dokron Management Ltd as a member on 6 August 2014 (1 page)
6 August 2014Appointment of Attremo Commerce Inc. as a member on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Dokron Services Ltd as a member on 6 August 2014 (1 page)
6 August 2014Appointment of Attremo Commerce Inc. as a member on 6 August 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
15 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 September 2013Annual return made up to 19 September 2013 (3 pages)
20 September 2013Annual return made up to 19 September 2013 (3 pages)
28 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 19 September 2012 (3 pages)
21 September 2012Annual return made up to 19 September 2012 (3 pages)
25 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
25 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 November 2011Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 8 November 2011 (1 page)
29 September 2011Annual return made up to 19 September 2011 (3 pages)
29 September 2011Annual return made up to 19 September 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 13 June 2011 (1 page)
20 October 2010Annual return made up to 19 September 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 19 September 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2010 (6 pages)
17 September 2010Termination of appointment of Milltown Corporate Services Limited as a member (2 pages)
17 September 2010Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 17 September 2010 (2 pages)
17 September 2010Appointment of Dokron Services Ltd as a member (3 pages)
17 September 2010Appointment of Dokron Services Ltd as a member (3 pages)
17 September 2010Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (2 pages)
17 September 2010Termination of appointment of Milltown Corporate Services Limited as a member (2 pages)
17 September 2010Appointment of Dokron Management Ltd as a member (3 pages)
17 September 2010Appointment of Dokron Management Ltd as a member (3 pages)
17 September 2010Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (2 pages)
17 September 2010Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 17 September 2010 (2 pages)
10 March 2010Annual return made up to 19 September 2009 (2 pages)
10 March 2010Annual return made up to 19 September 2009 (2 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
20 November 2008Annual return made up to 19/09/08 (2 pages)
20 November 2008Annual return made up to 19/09/08 (2 pages)
16 May 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
16 May 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
19 December 2007Annual return made up to 19/09/07 (2 pages)
19 December 2007Annual return made up to 19/09/07 (2 pages)
19 September 2006Incorporation (3 pages)
19 September 2006Incorporation (3 pages)