Company NameQuirky Software Limited
Company StatusDissolved
Company Number03884435
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Andrew England
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(same day as company formation)
RoleComputer Services
Correspondence Address111 Oakdale
Welwyn Garden City
Hertfordshire
AL8 7QS
Director NameChristopher Neil Martin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(same day as company formation)
RoleComputer Services
Correspondence Address18 Fortune Way
Bassingbourn
Cambridge
Cambridgeshire
SG8 5YR
Secretary NameMr David Andrew England
NationalityBritish
StatusClosed
Appointed22 May 2002(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 25 March 2003)
RoleCompany Director
Correspondence Address111 Oakdale
Welwyn Garden City
Hertfordshire
AL8 7QS
Secretary NameMr Graham Edward Cook
NationalityEnglish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakridge Park, Billington Road
Leighton Buzzard
Bedfordshire
LU7 4GB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address34 Fawkon Walk
Hoddesdon
Hertfordshire
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,767
Cash£1,917
Current Liabilities£400

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
27 June 2002Registered office changed on 27/06/02 from: 111 oakdale welwyn garden city hertfordshire AL8 7QS (1 page)
27 June 2002Registered office changed on 27/06/02 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: ashcroft house 15 high street north dunstable bedfordshire LU6 1HX (1 page)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
21 December 2001Return made up to 26/11/01; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)