Company NameSoftware Quality Consulting Limited
Company StatusDissolved
Company Number03378717
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJose Sancho Garcia
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed31 October 1997(5 months after company formation)
Appointment Duration9 years, 6 months (closed 08 May 2007)
RoleSoftware Consultant
Correspondence Address10 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameMr David William Beech
NationalityBritish
StatusClosed
Appointed31 October 1997(5 months after company formation)
Appointment Duration9 years, 6 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr David William Beech
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(1 year after company formation)
Appointment Duration8 years, 10 months (closed 08 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address501 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr David William Beech
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address501 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameEdward Charles Parker
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£210,108
Cash£116,346
Current Liabilities£54,934

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 December 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 July 2005Registered office changed on 27/07/05 from: 30 st james's street first floor london SW1A 1HB (1 page)
28 June 2005Return made up to 30/05/05; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 October 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 June 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
20 July 2001Return made up to 30/05/01; no change of members (6 pages)
26 February 2001Full accounts made up to 30 June 2000 (9 pages)
2 June 2000Return made up to 30/05/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
7 December 1999Full accounts made up to 31 May 1998 (6 pages)
5 November 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
21 June 1999Return made up to 30/05/99; no change of members (4 pages)
30 June 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 30/06/98
(6 pages)
24 June 1998New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 30 st james's street first floor london SW1A 1HB (1 page)
30 May 1997Incorporation (18 pages)