Company NameTotal Quantum Solutions Limited
Company StatusDissolved
Company Number07320785
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Mark Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr Wesley Neil Parr
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Steven Mark Wood
50.00%
Ordinary
500 at £1Wesley Parr
50.00%
Ordinary

Financials

Year2014
Net Worth£437,066
Cash£175,487
Current Liabilities£351,762

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 May 2017Director's details changed for Mr Wesley Neil Parr on 6 May 2017 (2 pages)
6 May 2017Director's details changed for Mr Wesley Neil Parr on 6 May 2017 (2 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 March 2017Registered office address changed from C/O Jan Mcdermott & Co 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 30 March 2017 (1 page)
30 March 2017Registered office address changed from C/O Jan Mcdermott & Co 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 30 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
28 February 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
28 February 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 May 2013Appointment of Mr Wesley Parr as a director (2 pages)
10 May 2013Appointment of Mr Wesley Parr as a director (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 January 2013Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
17 January 2013Withdraw the company strike off application (1 page)
17 January 2013Registered office address changed from 6 Silverton Grove Middleton M24 5JH England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 6 Silverton Grove Middleton M24 5JH England on 17 January 2013 (1 page)
17 January 2013Withdraw the company strike off application (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
20 July 2010Incorporation (33 pages)
20 July 2010Incorporation (33 pages)