About

Registered Number: 03579730
Date of Incorporation: 11/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: 8 Coatham Place, Cranleigh, Surrey, GU6 7EW

 

Established in 1998, Quercus Computer Services Ltd have registered office in Cranleigh, Surrey. The companies directors are listed as Oakley, Nigel Howard, Oakley, Allison Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, Nigel Howard 11 June 1998 - 1
OAKLEY, Allison Margaret 11 June 1998 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DS01 - Striking off application by a company 29 April 2015
AA - Annual Accounts 07 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 30 May 2012
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AD01 - Change of registered office address 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 01 March 2010
TM01 - Termination of appointment of director 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 19 January 2000
225 - Change of Accounting Reference Date 12 October 1999
363s - Annual Return 20 June 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
287 - Change in situation or address of Registered Office 29 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.