Company NameQuake Systems Limited
Company StatusDissolved
Company Number03597010
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKonrad Paul Camilleri
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 04 February 2003)
RoleBanker
Correspondence Address28 Charleville Road
Flat 5 West Kensington
London
W14 9JH
Secretary NameJason Philip Camilleri
NationalityBritish
StatusClosed
Appointed03 August 1998(3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 04 February 2003)
RoleIT Consultant
Correspondence Address8 Ringwood Gardens
London
E14 9WY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameCookson Dell & Co Directors Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameCookson Dell & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH

Location

Registered Address28 Charleville Road
Flat 5
West Kensington
London
W14 9JH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2,030
Current Liabilities£2,253

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
23 August 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
27 July 2000Return made up to 13/07/00; full list of members (6 pages)
6 December 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Ad 03/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 1998Secretary resigned (1 page)
13 July 1998Incorporation (7 pages)