Company NameQuadsys Limited
Company StatusDissolved
Company Number03412198
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDaniel Michael Grimes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(1 month, 1 week after company formation)
Appointment Duration6 years (closed 09 September 2003)
RoleComputer Consultant
Correspondence Address58 Deepdene Road
Loughton
Essex
IG10 3PP
Secretary NameAngela Jane Kingston
NationalityBritish
StatusClosed
Appointed05 September 1997(1 month, 1 week after company formation)
Appointment Duration6 years (closed 09 September 2003)
RoleCompany Director
Correspondence Address58 Deepdene Road
Loughton
Essex
IG10 3PP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address58 Deepdene Road
Loughton
Essex
IG10 3PP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,062
Current Liabilities£7,062

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
5 June 2002Total exemption full accounts made up to 31 July 2001 (3 pages)
25 July 2001Return made up to 30/07/00; full list of members (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (3 pages)
31 August 2000Full accounts made up to 31 July 1999 (6 pages)
25 May 2000Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Registered office changed on 16/11/99 from: 17 iris close pilgrims hatch brentwood essex CM15 9QF (1 page)
2 June 1999Full accounts made up to 31 July 1998 (6 pages)
27 October 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Ad 05/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Registered office changed on 23/09/97 from: 17 iris close brentwood essex CM15 9QF (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: 17 city business centre lower road london SE16 1AA (1 page)
9 September 1997Secretary resigned (1 page)
30 July 1997Incorporation (11 pages)