QUICKWORD COMPUTING LIMITED

Register to unlock more data on OkredoRegister

QUICKWORD COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03553729

Incorporation date

26/04/1998

Size

-

Contacts

Registered address

Registered address

The Bridge 12-16 Clerkenwell Road, London EC1M 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1998)
dot icon05/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2011
First Gazette notice for compulsory strike-off
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Current accounting period shortened from 2011-03-31 to 2010-10-30
dot icon26/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Martin Thomas Potts on 2010-01-31
dot icon26/04/2010
Secretary's details changed for Mr Jack Baker on 2010-01-31
dot icon21/02/2010
Director's details changed for Mr Martin Thomas Potts on 2010-02-17
dot icon17/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Registered office address changed from 55 Horsted Court 21 Kingscote Way Brighton East Sussex BN1 4GJ on 2009-11-17
dot icon09/06/2009
Return made up to 27/04/09; full list of members
dot icon27/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 27/04/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/12/2007
Director's particulars changed
dot icon04/12/2007
Secretary's particulars changed
dot icon06/11/2007
Registered office changed on 07/11/07 from: 14 montague road dalston london E8 2HW
dot icon02/06/2007
Return made up to 27/04/07; no change of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 27/04/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 27/04/05; full list of members
dot icon13/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 27/04/04; no change of members
dot icon04/02/2004
Secretary's particulars changed
dot icon04/02/2004
Director's particulars changed
dot icon04/02/2004
Registered office changed on 05/02/04 from: flat 23 the chocolate studios 7 shepherdess place islington london N1 7LJ
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 27/04/03; full list of members
dot icon15/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 27/04/02; full list of members
dot icon22/04/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon22/04/2002
Registered office changed on 23/04/02
dot icon22/04/2002
Location of register of members address changed
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 27/04/01; full list of members
dot icon02/05/2001
Secretary's particulars changed;director's particulars changed
dot icon02/05/2001
Registered office changed on 03/05/01
dot icon02/05/2001
Location of register of members address changed
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/05/2000
Return made up to 27/04/00; full list of members
dot icon29/05/2000
Secretary's particulars changed;director's particulars changed
dot icon20/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/02/2000
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon19/05/1999
Registered office changed on 20/05/99 from: 1ST floor chichester house chichester road southend on sea SS1 2JU
dot icon18/05/1999
Return made up to 27/04/99; full list of members
dot icon08/10/1998
Accounting reference date extended from 30/04/99 to 31/08/99
dot icon08/10/1998
Ad 21/09/98--------- £ si 8@1=8 £ ic 2/10
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New secretary appointed;new director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Registered office changed on 06/10/98 from: temple house 20 holywell row london EC2A 4JB
dot icon29/09/1998
Resolutions
dot icon26/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
26/04/1998 - 19/09/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
26/04/1998 - 19/09/1998
3399
Potts, Martin Thomas
Director
19/09/1998 - Present
1
Baker, Jack
Secretary
19/09/1998 - Present
-
Baker, Jack
Director
19/09/1998 - 30/03/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUICKWORD COMPUTING LIMITED

QUICKWORD COMPUTING LIMITED is an(a) Dissolved company incorporated on 26/04/1998 with the registered office located at The Bridge 12-16 Clerkenwell Road, London EC1M 5PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUICKWORD COMPUTING LIMITED?

toggle

QUICKWORD COMPUTING LIMITED is currently Dissolved. It was registered on 26/04/1998 and dissolved on 05/12/2011.

Where is QUICKWORD COMPUTING LIMITED located?

toggle

QUICKWORD COMPUTING LIMITED is registered at The Bridge 12-16 Clerkenwell Road, London EC1M 5PQ.

What does QUICKWORD COMPUTING LIMITED do?

toggle

QUICKWORD COMPUTING LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for QUICKWORD COMPUTING LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved via compulsory strike-off.