About

Registered Number: 01245689
Date of Incorporation: 23/02/1976 (48 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Gladstone House, Hithercroft Road, Wallingford, Oxon, OX10 9BT

 

Based in Oxon, Quota Computer Associates Ltd was registered on 23 February 1976, it has a status of "Dissolved". The companies directors are listed as Mcnally, Stephen, Noble, Farley, Taylor Wessing Secretaies Limited, Fenn, Derek Alfred, Williams, John Trefor at Companies House. We don't currently know the number of employees at Quota Computer Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENN, Derek Alfred 01 July 1993 01 July 1998 1
WILLIAMS, John Trefor N/A 03 July 1998 1
Secretary Name Appointed Resigned Total Appointments
MCNALLY, Stephen 18 December 2015 - 1
NOBLE, Farley 30 November 2011 18 December 2015 1
TAYLOR WESSING SECRETAIES LIMITED 01 December 2010 30 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
RESOLUTIONS - N/A 22 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 August 2016
SH19 - Statement of capital 22 August 2016
CAP-SS - N/A 22 August 2016
MR04 - N/A 03 March 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
AP01 - Appointment of director 18 February 2016
AP03 - Appointment of secretary 18 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AR01 - Annual Return 02 May 2012
AP03 - Appointment of secretary 02 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AP03 - Appointment of secretary 02 May 2012
AD01 - Change of registered office address 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AP04 - Appointment of corporate secretary 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 20 January 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 04 February 2009
353 - Register of members 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 04 June 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
AUD - Auditor's letter of resignation 28 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 07 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
287 - Change in situation or address of Registered Office 03 May 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 07 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
225 - Change of Accounting Reference Date 11 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
AUD - Auditor's letter of resignation 13 July 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
169 - Return by a company purchasing its own shares 29 June 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 09 December 1996
395 - Particulars of a mortgage or charge 29 October 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 08 September 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 14 January 1995
287 - Change in situation or address of Registered Office 30 October 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 09 March 1994
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 17 June 1992
363s - Annual Return 11 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 15 November 1989
AA - Annual Accounts 12 June 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 17 March 1989
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
MISC - Miscellaneous document 23 February 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Fully Satisfied

N/A

Mortgage 22 October 1996 Fully Satisfied

N/A

Debenture 12 November 1983 Fully Satisfied

N/A

Debenture 08 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.