Company NameQuickworld Computing Limited
Company StatusDissolved
Company Number03230937
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Sarah Patricia Platt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed12 September 1996(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months (closed 11 December 2018)
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address15 Dunstable Road
Richmond
Surrey
TW9 1UH
Secretary NameMr Sean Harper
StatusClosed
Appointed01 August 2014(18 years after company formation)
Appointment Duration4 years, 4 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address15 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameEdward Albert Platt
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82 Knight Street
Pinchbeck
Spalding
PE11 3RA
Secretary NameEdward Albert Platt
NationalityBritish
StatusResigned
Appointed12 September 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 01 August 2014)
RoleTelecommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Knight Street
Pinchbeck
Spalding
PE11 3RA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Dunstable Road
Richmond
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Sarah Patricia Platt
100.00%
Ordinary

Financials

Year2014
Net Worth£17,342
Cash£44,723
Current Liabilities£27,381

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (3 pages)
28 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
7 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
18 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(4 pages)
20 August 2014Appointment of Mr Sean Harper as a secretary on 1 August 2014 (2 pages)
20 August 2014Termination of appointment of Edward Albert Platt as a secretary on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Edward Albert Platt as a secretary on 1 August 2014 (1 page)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(4 pages)
20 August 2014Termination of appointment of Edward Albert Platt as a director on 1 August 2013 (1 page)
20 August 2014Termination of appointment of Edward Albert Platt as a director on 1 August 2013 (1 page)
20 August 2014Termination of appointment of Edward Albert Platt as a secretary on 1 August 2014 (1 page)
20 August 2014Appointment of Mr Sean Harper as a secretary on 1 August 2014 (2 pages)
20 August 2014Appointment of Mr Sean Harper as a secretary on 1 August 2014 (2 pages)
20 August 2014Termination of appointment of Edward Albert Platt as a director on 1 August 2013 (1 page)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
1 August 2010Director's details changed for Sarah Patricia Platt on 29 July 2010 (2 pages)
1 August 2010Director's details changed for Edward Albert Platt on 29 July 2010 (2 pages)
1 August 2010Director's details changed for Edward Albert Platt on 29 July 2010 (2 pages)
1 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Sarah Patricia Platt on 29 July 2010 (2 pages)
1 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
23 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
24 April 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
31 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2006Registered office changed on 26/06/06 from: 44 southchurch road southend on sea SS1 2LZ (1 page)
26 June 2006Registered office changed on 26/06/06 from: 44 southchurch road southend on sea SS1 2LZ (1 page)
12 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
10 August 2005Return made up to 29/07/05; full list of members (2 pages)
10 August 2005Return made up to 29/07/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
26 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
19 August 2004Return made up to 29/07/04; full list of members (7 pages)
19 August 2004Return made up to 29/07/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
13 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
12 August 2002Return made up to 29/07/02; full list of members (7 pages)
12 August 2002Return made up to 29/07/02; full list of members (7 pages)
21 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
21 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
30 July 2001Return made up to 29/07/01; full list of members (6 pages)
30 July 2001Return made up to 29/07/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 August 2000 (7 pages)
21 December 2000Full accounts made up to 31 August 2000 (7 pages)
9 August 2000Return made up to 29/07/00; full list of members (6 pages)
9 August 2000Return made up to 29/07/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 August 1999 (8 pages)
28 October 1999Full accounts made up to 31 August 1999 (8 pages)
11 August 1999Return made up to 29/07/99; no change of members (4 pages)
11 August 1999Return made up to 29/07/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 August 1998 (9 pages)
12 November 1998Full accounts made up to 31 August 1998 (9 pages)
27 October 1998Registered office changed on 27/10/98 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
27 October 1998Registered office changed on 27/10/98 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
11 August 1998Return made up to 29/07/98; no change of members (4 pages)
11 August 1998Return made up to 29/07/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 August 1997 (9 pages)
5 January 1998Full accounts made up to 31 August 1997 (9 pages)
29 August 1997Return made up to 29/07/97; full list of members (6 pages)
29 August 1997Return made up to 29/07/97; full list of members (6 pages)
4 October 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
4 October 1996Ad 13/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 October 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
4 October 1996Ad 13/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 September 1996New secretary appointed;new director appointed (1 page)
19 September 1996Secretary resigned (2 pages)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996Registered office changed on 19/09/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 September 1996Director resigned (2 pages)
19 September 1996Secretary resigned (2 pages)
19 September 1996New secretary appointed;new director appointed (1 page)
19 September 1996Registered office changed on 19/09/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 September 1996Director resigned (2 pages)
29 July 1996Incorporation (8 pages)
29 July 1996Incorporation (8 pages)