About

Registered Number: 03050425
Date of Incorporation: 27/04/1995 (29 years ago)
Company Status: Liquidation
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Quarryhouse Systems Ltd was founded on 27 April 1995 and are based in Borehamwood, Hertfordshire, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. The company has one director listed as Rendall, Linda Joyce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENDALL, Linda Joyce 30 June 2002 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 12 July 2011
AA - Annual Accounts 02 February 2011
DISS40 - Notice of striking-off action discontinued 03 July 2010
AR01 - Annual Return 30 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 17 June 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 03 May 2005
363s - Annual Return 13 May 2004
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
AA - Annual Accounts 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 16 May 2002
287 - Change in situation or address of Registered Office 27 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 29 August 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 05 July 1996
287 - Change in situation or address of Registered Office 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
NEWINC - New incorporation documents 27 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.