Company NameSmart Quantum Limited
Company StatusDissolved
Company Number05382881
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConvention House
St. Mary's Street
Leeds
LS9 7DP
Director NameShlomi Vorovitchik
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench/Israeli
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleElectronics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 The Green
Acomb
York
YO26 5LR
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConvention House
St. Mary's Street
Leeds
LS9 7DP

Location

Registered AddressConvention House
St. Mary's Street
Leeds
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

1 at £0.01Shlomi Vorovitchik
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
12 June 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP .01
(4 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP .01
(4 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP .01
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP .01
(4 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP .01
(4 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP .01
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Colin Glass on 18 April 2012 (2 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Colin Glass on 18 April 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
19 April 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Shlomi Vorovitchik on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Shlomi Vorovitchik on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Shlomi Vorovitchik on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 June 2008Return made up to 04/03/08; full list of members (3 pages)
13 June 2008Return made up to 04/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Return made up to 04/03/07; full list of members (2 pages)
22 March 2007Return made up to 04/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2006Registered office changed on 03/04/06 from: convention house st mary`s street leeds LS9 7DP (1 page)
3 April 2006Return made up to 04/03/06; full list of members (2 pages)
3 April 2006Return made up to 04/03/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: convention house st mary`s street leeds LS9 7DP (1 page)
4 March 2005Incorporation (12 pages)
4 March 2005Incorporation (12 pages)