QUARTZ HORIZONS LTD
QUARTZ INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1H 1DP

Company number 04785488
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 12 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUARTZ HORIZONS LTD are www.quartzhorizons.co.uk, and www.quartz-horizons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Quartz Horizons Ltd is a Private Limited Company. The company registration number is 04785488. Quartz Horizons Ltd has been working since 03 June 2003. The present status of the company is Active. The registered address of Quartz Horizons Ltd is 78 York Street London W1h 1dp. The company`s financial liabilities are £14.62k. It is £-12.85k against last year. And the total assets are £21.68k, which is £-5.76k against last year. CHENNERY, Paul is a Secretary of the company. CHENNERY, Simona is a Director of the company. Secretary ADEYERI, Victor has been resigned. Secretary CHENNERY, Paul has been resigned. Secretary STAPLETON, Peter has been resigned. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director PHILIPS, Lucy has been resigned. The company operates in "Translation and interpretation activities".


quartz horizons Key Finiance

LIABILITIES £14.62k
-47%
CASH n/a
TOTAL ASSETS £21.68k
-22%
All Financial Figures

Current Directors

Secretary
CHENNERY, Paul
Appointed Date: 20 November 2006

Director
CHENNERY, Simona
Appointed Date: 28 October 2003
57 years old

Resigned Directors

Secretary
ADEYERI, Victor
Resigned: 16 November 2006
Appointed Date: 05 June 2006

Secretary
CHENNERY, Paul
Resigned: 02 April 2004
Appointed Date: 28 October 2003

Secretary
STAPLETON, Peter
Resigned: 30 June 2005
Appointed Date: 02 April 2004

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 28 October 2003
Appointed Date: 03 June 2003

Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 28 October 2003
Appointed Date: 03 June 2003
32 years old

Director
PHILIPS, Lucy
Resigned: 15 May 2014
Appointed Date: 03 June 2009
52 years old

QUARTZ HORIZONS LTD Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 12

26 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
12 Nov 2003
New director appointed
30 Oct 2003
Registered office changed on 30/10/03 from: 53 rodney street liverpool merseyside L1 9ER
30 Oct 2003
Secretary resigned
30 Oct 2003
Director resigned
03 Jun 2003
Incorporation

QUARTZ HORIZONS LTD Charges

26 February 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 1 100-101 fleet street, london EC4Y 1DE.
20 January 2004
Debenture
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…