Quarus Management Limited was dissolved on 2020-09-22.
Quarus Management was a private limited company that was situated at 20 Thornleigh Road, Fellowfield, Manchester, M14 7RD, Manchester, ENGLAND. The company (officially started on 2017-11-21) was run by 5 directors and 2 secretaries.
Director Sunil D. who was appointed on 01 March 2018.
Director Raj P. who was appointed on 21 November 2017.
Director Santhosh P. who was appointed on 21 November 2017.
Moving on to the secretaries, we can name:
Raj P. appointed on 21 November 2017,
Stanislaus R. (appointed on 21 November 2017).
The company was officially classified as "management consultancy activities other than financial management" (70229), "activities of conference organisers" (82302), "activities of exhibition and fair organisers" (82301).
As stated in the official information, there was a name alteration on 2018-01-16, their previous name was Quarus Event Management.
The last confirmation statement was sent on 2019-11-22 and last time the statutory accounts were sent was on 30 November 2019.
Quarus Management Limited Address / Contact
Office Address
20 Thornleigh Road
Office Address2
Fellowfield
Town
Manchester
Post code
M14 7RD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11074738
Date of Incorporation
Tue, 21st Nov 2017
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Management consultancy activities other than financial management
Industry
Activities of conference organisers
End of financial Year
30th November
Company age
3 years old
Account next due date
Tue, 31st Aug 2021
Account last made up date
Sat, 30th Nov 2019
Next confirmation statement due date
Sun, 3rd Jan 2021
Last confirmation statement dated
Fri, 22nd Nov 2019
Company staff
Sunil D.
Position: Director
Appointed: 01 March 2018
Raj P.
Position: Secretary
Appointed: 21 November 2017
Stanislaus R.
Position: Secretary
Appointed: 21 November 2017
Raj P.
Position: Director
Appointed: 21 November 2017
Santhosh P.
Position: Director
Appointed: 21 November 2017
Stanislaus R.
Position: Director
Appointed: 21 November 2017
Ronald L.
Position: Director
Appointed: 21 November 2017
People with significant control
Ronald L.
Notified on
21 November 2017
Nature of control:
25-50% shares
Santhosh P.
Notified on
21 November 2017
Nature of control:
25-50% shares
Company previous names
Quarus Event Management
January 16, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-11-30
2019-11-30
Balance Sheet
Cash Bank On Hand
100
100
Net Assets Liabilities
100
100
Other
Number Shares Allotted
100
100
Par Value Share
1
1
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 17th, January 2020
dissolution
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2019/11/30
filed on: 17th, January 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/11/22
filed on: 17th, January 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/11/30
filed on: 5th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018/11/22
filed on: 22nd, November 2018
confirmation statement
Free Download
(4 pages)
AP01
New director appointment on 2018/03/01.
filed on: 6th, March 2018
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/01/16
filed on: 16th, January 2018
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates 2017/12/13
filed on: 13th, December 2017
confirmation statement
Free Download
(5 pages)
CH03
On 2017/12/08 secretary's details were changed
filed on: 8th, December 2017
officers
Free Download
(1 page)
PSC04
Change to a person with significant control 2017/12/08
filed on: 8th, December 2017
persons with significant control
Free Download
(2 pages)
CH01
On 2017/11/30 director's details were changed
filed on: 30th, November 2017
officers
Free Download
(2 pages)
CH01
On 2017/11/30 director's details were changed
filed on: 30th, November 2017
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 21st, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.