Company NameQuark Consultants Limited
Company StatusDissolved
Company Number03597015
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameBirgit Wilkinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed22 January 1999(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2002)
RoleIT Consultant
Correspondence Address21 Minehurst Road
Mytchett
Camberley
Surrey
GU16 6JP
Secretary NameTracey Elaine Baker
NationalityBritish
StatusClosed
Appointed12 November 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address18 Down Road
Guildford
Surrey
GU1 2PX
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
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 NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed22 January 1999(6 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 November 1999)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,163
Net Worth£26,695
Cash£49,355
Current Liabilities£24,684

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (1 page)
28 January 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
28 January 2002Accounting reference date shortened from 31/12/01 to 31/01/01 (1 page)
9 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
18 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 13/07/00; full list of members (5 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Ad 12/11/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 21 minehurst road mytchett camberley surrey GU16 6JP (1 page)
26 November 1999Return made up to 13/07/99; full list of members (5 pages)
26 November 1999Secretary resigned (1 page)
2 March 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
3 February 1999Registered office changed on 03/02/99 from: the contractors accountant LIMITED nelson house 271 kingston road london SW19 3NY (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
13 July 1998Incorporation (7 pages)