Company NameQuantum Computer Associates Limited
Company StatusDissolved
Company Number01317181
CategoryPrivate Limited Company
Incorporation Date15 June 1977(46 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Derek Usher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 09 December 2008)
RoleComputer Consultant
Correspondence AddressChemin De La Ruelle
Les Gonds
17100 Saintes Charente
Maritime
France
Director NameMr Carl John Usher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(15 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 09 December 2008)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address27 Seafield Road
Friars Cliff
Christchurch
Dorset
BH23 4ET
Secretary NameMr Carl John Usher
NationalityBritish
StatusClosed
Appointed26 March 1993(15 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 09 December 2008)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address27 Seafield Road
Friars Cliff
Christchurch
Dorset
BH23 4ET
Director NameMr Paul Skinner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1993)
RoleComputer Consultant
Correspondence Address14 Rydons Wood Close
Coulsdon
Surrey
CR5 1ST
Secretary NameMr Paul Skinner
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence Address14 Rydons Wood Close
Coulsdon
Surrey
CR5 1ST
Director NameJohn Double
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2002)
RoleComputer Consultant
Correspondence Address87 Bedford Road
Barton Le Clay
Bedfordshire
MK45 4LL

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
16 July 2008Application for striking-off (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 67 tweedy road bromley kent BR1 3NH (1 page)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
24 February 2006Return made up to 31/12/05; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
9 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 July 2002Director resigned (1 page)
23 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
3 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
12 June 2000Full accounts made up to 31 October 1999 (10 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1999Director's particulars changed (1 page)
2 March 1999Full accounts made up to 31 October 1998 (10 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 August 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 October 1997 (10 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 June 1997Full accounts made up to 31 October 1996 (10 pages)
4 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1996Full accounts made up to 31 October 1995 (10 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)