Quantum Led LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £1,762 | -16.92% |
Net Worth | £162,529 | +2.64% |
Liabilities | £209,801 | -1.52% |
Fixed Assets | £104 | -50.00% |
Trade Debtors | £2,530 | -281.74% |
Total assets | £372,330 | +0.30% |
Shareholder's funds | £162,529 | +2.64% |
Total liabilities | £209,801 | -1.52% |
ECO LED LIGHTS UK LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06534054 |
Record last updated | Wednesday, February 22, 2017 1:13:16 AM UTC |
Official Address | 26 Kingsley Path Britwell There are 14 companies registered at this street |
Postal Code | SL22NS |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 22, 2017 | Petitions to wind up | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 7, 2014 | Annual return | |
Financials | Feb 2, 2014 | Annual accounts | |
Registry | Apr 11, 2013 | Annual return | |
Financials | Dec 31, 2012 | Annual accounts | |
Financials | Apr 12, 2012 | Annual accounts 6534... | |
Registry | Apr 10, 2012 | Annual return | |
Financials | Jun 30, 2011 | Annual accounts | |
Registry | Apr 4, 2011 | Annual return | |
Financials | Sep 9, 2010 | Annual accounts | |
Registry | May 11, 2010 | Notice of striking-off action discontinued | |
Registry | May 10, 2010 | Annual return | |
Registry | Apr 27, 2010 | Company name change | |
Registry | Apr 27, 2010 | Change of name certificate | |
Registry | Apr 27, 2010 | Notice of change of name nm01 - resolution | |
Registry | Apr 20, 2010 | First notification of strike-off action in london gazette | |
Registry | Aug 24, 2009 | Annual return | |
Registry | Jun 18, 2009 | Resignation of a director | |
Registry | Jun 18, 2009 | Resignation of a secretary | |
Registry | Feb 1, 2009 | Resignation of a woman | |
Registry | Mar 13, 2008 | Two appointments: a woman and a man,: a woman and a man | |