Company NameQuantum Mind Limited
Company StatusDissolved
Company Number08354129
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian James Gowing
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenderson House 11, Laund Hey View
Haslingden
Rossendale
Lancashire
BB4 4BB
Director NameMiss Paris Suzanne Leigh
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
Director NameBrian Joseph McCready
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR

Location

Registered Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Brian Joseph Mccready
45.00%
Ordinary
45 at £1G S Guernsey LTD
45.00%
Ordinary
10 at £1Paris Suzanne Leigh
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,366
Cash£394
Current Liabilities£6,922

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
22 July 2013Appointment of Brian Joseph Mccready as a director (3 pages)
22 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100
(4 pages)
22 July 2013Appointment of Brian Joseph Mccready as a director (3 pages)
22 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100
(4 pages)
22 July 2013Appointment of Paris Suzanne Leigh as a director (3 pages)
22 July 2013Appointment of Paris Suzanne Leigh as a director (3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)