Company NameQuadwork Limited
Company StatusDissolved
Company Number02357834
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameHemantha Srilal Coomasaru
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 21 September 2004)
RoleComputer Consultant
Correspondence Address60 Tyrrell Road
East Dulwich
London
SE22 9NE
Secretary NameCatherine Joy Walton
NationalityBritish
StatusClosed
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address60 Tyrrell Road
East Dulwich
London
SE22 9NE

Location

Registered Address60 Tyrrell Road
East Dulwich
London
SE22 9NE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Cash£179
Current Liabilities£2,585

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Voluntary strike-off action has been suspended (1 page)
1 April 2004Application for striking-off (1 page)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 June 2003Return made up to 01/05/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 June 2002Return made up to 01/05/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
2 August 2000Full accounts made up to 30 April 2000 (10 pages)
31 May 2000Return made up to 01/05/00; full list of members (4 pages)
24 September 1999Full accounts made up to 30 April 1999 (10 pages)
7 June 1999Return made up to 01/05/99; no change of members (4 pages)
17 November 1998Full accounts made up to 30 April 1998 (10 pages)
27 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1998Registered office changed on 06/01/98 from: 156 hollydale road london SE15 2TQ (1 page)
24 September 1997Full accounts made up to 30 April 1997 (10 pages)
21 May 1997Return made up to 01/05/97; no change of members (4 pages)
22 October 1996Full accounts made up to 30 April 1996 (10 pages)
13 June 1996Return made up to 01/05/96; no change of members (4 pages)
11 January 1996Full accounts made up to 30 April 1995 (10 pages)
9 May 1995Return made up to 01/05/95; full list of members (6 pages)
16 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1989Incorporation (15 pages)