Company NameQuickcad Design Limited
Company StatusDissolved
Company Number03722020
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 6 months ago)
Previous NameDavenight Management Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeremy Littman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleDesign And IT Consultant
Correspondence AddressFlat 7 Verity House
Cotleigh Road
Romford
Essex
RM7 9AE
Secretary NameDominic Charles Billia
NationalityBritish
StatusClosed
Appointed17 March 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleResearch And IT Consultant
Correspondence Address2 Chulmeigh Court
Gordon Road, Shenfield
Brentwood
Essex
CM15 8LS
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£16,752
Net Worth£3,192
Current Liabilities£1,592

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
11 April 2001Full accounts made up to 28 February 2001 (8 pages)
5 March 2001Return made up to 26/02/01; full list of members (6 pages)
24 November 2000Full accounts made up to 29 February 2000 (8 pages)
20 March 2000Return made up to 26/02/00; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
23 March 1999Company name changed davenight management LIMITED\certificate issued on 24/03/99 (2 pages)
26 February 1999Incorporation (12 pages)