Company NameCAQ Software Limited
Company StatusDissolved
Company Number03818701
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameShornclass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHans-Jorg Bruck
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed08 September 1999(1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressSchone Aussicht 15
Spabrucken 55595
Germany
Foreign
Director NameMichael Schwarz
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed08 September 1999(1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressLarchenring 10 A
Langgons 35428
Germany
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed08 September 1999(1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 March 2004)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,495
Current Liabilities£6,730

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (2 pages)
4 August 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
18 November 2002Return made up to 03/08/02; full list of members (7 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2000Return made up to 03/08/00; full list of members (6 pages)
2 November 1999Ad 27/10/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
2 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
2 November 1999£ nc 1000/20000 27/10/99 (1 page)
13 October 1999Memorandum and Articles of Association (15 pages)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 August 1999Incorporation (20 pages)