QUADRANT VIDEO SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02127345 |
Category | Private Limited Company |
Incorporated | 01 May 1987 |
Age | 37 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 9 days |
SUMMARY
QUADRANT VIDEO SYSTEMS LIMITED is an dissolved private limited company with number 02127345. It was incorporated 37 years, 1 month, 2 days ago, on 01 May 1987 and it was dissolved 3 years, 6 months, 9 days ago, on 24 November 2020. The company address is Synectics House Synectics House, Sheffield, S8 0XN, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Resolution
Date: 08 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Capital
Type: SH19
Capital : 2.41 GBP
Date: 2020-07-08
Documents
Termination director company with name termination date
Date: 16 Jun 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fotovalue Limited
Termination date: 2020-05-20
Documents
Legacy
Date: 09 Jun 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Jun 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/05/20
Documents
Resolution
Date: 20 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 20 May 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 20 May 2020
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 20 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 20 May 2020
Category: Change-of-name
Type: RR02
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Bedford
Appointment date: 2020-01-06
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Amanda Louise Larnder
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Change corporate director company with change date
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fotovalue Limited
Change date: 2019-12-01
Documents
Change corporate director company with change date
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-12-01
Officer name: Fotovalue Limited
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
New address: Synectics House 3-4 Broadfield Close Sheffield S8 0XN
Old address: Synectics House Broadfield Close Sheffield S8 0XN England
Change date: 2019-12-02
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Old address: C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
New address: Synectics House Broadfield Close Sheffield S8 0XN
Change date: 2019-12-02
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-18
Officer name: Mrs Amanda Louise Larnder
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gerald Goodwin
Termination date: 2019-04-18
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Beswick
Termination date: 2019-04-18
Documents
Appoint person secretary company with name date
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-04
Officer name: Mrs Claire Susan Stewart
Documents
Termination secretary company with name termination date
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Beswick
Termination date: 2019-03-04
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Beswick
Appointment date: 2018-11-30
Documents
Appoint person secretary company with name date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-30
Officer name: Mr Simon Beswick
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Stilwell
Termination date: 2018-11-30
Documents
Termination secretary company with name termination date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael James Stilwell
Termination date: 2018-11-30
Documents
Resolution
Date: 01 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Gerald Goodwin
Appointment date: 2018-04-06
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Paul Brierley
Termination date: 2018-04-06
Documents
Appoint person secretary company with name date
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael James Stilwell
Appointment date: 2018-04-06
Documents
Termination secretary company with name termination date
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-06
Officer name: Richard Paul Brierley
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Paul Brierley
Appointment date: 2016-06-17
Documents
Appoint person secretary company with name date
Date: 22 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-17
Officer name: Mr Richard Paul Brierley
Documents
Termination secretary company with name termination date
Date: 22 Jun 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Charles Poultney
Termination date: 2016-05-11
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Charles Poultney
Termination date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 05 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Stilwell
Appointment date: 2015-01-31
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: John Shepherd
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 29 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Change corporate director company with change date
Date: 02 Jan 2014
Action Date: 25 Oct 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-10-25
Officer name: Fotovalue Limited
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change corporate director company with change date
Date: 20 Dec 2012
Action Date: 19 Dec 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-12-19
Officer name: Fotovalue Limited
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Old address: C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN
Change date: 2012-12-20
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Shepherd
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Singleton
Documents
Change account reference date company current extended
Date: 16 Jan 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change corporate director company with change date
Date: 20 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-15
Officer name: Fotovalue Limited
Documents
Accounts with accounts type dormant
Date: 27 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: 3A attenborough lane chilwell nottingham NG9 5JN
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 20 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 05 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
153 RAINHILL WAY,LONDON,E3 3EQ
Number: | 11431641 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 PRIESTS LANE,BRENTWOOD,CM15 8HJ
Number: | 04410750 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MAIN STREET,NOTTINGHAM,NG16 2RL
Number: | 05545230 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 BELGRAVE GATE,LEICESTER,LE1 3XL
Number: | 10876515 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON WALL BUILDINGS,LONDON,EC2M 5NS
Number: | 08086906 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAPMORE END,WARE,SG12 0HF
Number: | 06453871 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |