• UK
  • QUANTUM MOTORSPORTS LIMITED - 43-47 Arundel Gardens, Notting Hill, London, W11 2LP, United Kingdom

Company Information

Company registration number
08554369
Company Status
CLOSED
Country
United Kingdom
Registered Address
43-47 Arundel Gardens
Notting Hill
London
W11 2LP
United Kingdom
43-47 Arundel Gardens, Notting Hill, London, W11 2LP, United Kingdom UK

Management

Managing Directors
IJAZ, Mansoor
PATHUEL, Jan
Company secretaries
AYNILIAN, Nicholas Joseph

Company Details

Type of Business
ltd
Incorporated
2013-06-03
Dissolved on
2020-11-17
SIC/NACE
93199

Ownership

Beneficial Owners
Mr. Musawer Mansoor Ijaz
Dr. Jan Pathuel
Dr. Jan Pathuel

Jurisdiction Particularities

Additional Status Details
dissolved
-
-
Previous Names
INFINITY RACING PARTNERS LIMITED
Filing of Accounts
Due Date: 2015-03-03
Last Date: 2016-06-30

QUANTUM MOTORSPORTS LIMITED Company Description

43-47 Arundel Gardens .
More information

Get QUANTUM MOTORSPORTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Quantum Motorsports Limited - 43-47 Arundel Gardens, Notting Hill, London, W11 2LP, United Kingdom

Did you know? kompany provides original and official company documents for QUANTUM MOTORSPORTS LIMITED as filed with the government register. Guaranteed.

Register Report

Sample
€7.20
Add to Cart
 

Official proof of the company existence

Annual Accounts

Sample
€7.20
Add to Cart
 

Financial data for the last reported full year

Shareholder List

Sample
€7.20
Add to Cart
 

Details on the shareholders

Articles of Association

Sample
€7.20
Add to Cart
 

Founding documents

Beneficial Owners Check

Sample
€7.20
Add to Cart
 

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-compulsory (2020-11-17) - GAZ2

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-02-02) - AD01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-02-03) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-03) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-02-03) - TM02

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-14) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2017-11-21) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2017-12-09) - DISS16(SOAS)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-01) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2016-11-22) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-11-30) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-08-11) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01

    Add to Cart
     
  • incorporation-company (2013-06-03) - NEWINC

    Add to Cart
     
  • certificate-change-of-name-company (2013-10-09) - CERTNM

    Add to Cart
     

expand_less