Company NameEHDL Software Engineering (UK) Ltd
DirectorDavid Mark Gomes Da Costa
Company StatusDissolved
Company Number00893956
CategoryPrivate Limited Company
Incorporation Date13 December 1966(57 years, 5 months ago)
Previous NameManagement Systems & Programming Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Mark Gomes Da Costa
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Consultant
Correspondence AddressAlte Steinhauserstrasse 19-Msp
Ch-6330 Cham/Zug
Switzerland
Secretary NameMr Satish Rasiklal Lakhani
NationalityBritish
StatusCurrent
Appointed27 December 1994(28 years after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameMr Eric Walter Hassell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleComputer Consultant
Correspondence AddressThe Homestead Gullet Lane
Kirby Muxloe
Leicester
Leicestershire
LE9 2BL
Secretary NameMr Eric Walter Hassell
NationalityBritish
StatusResigned
Appointed24 October 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressThe Homestead Gullet Lane
Kirby Muxloe
Leicester
Leicestershire
LE9 2BL
Secretary NameManager Software Products Limited (Corporation)
StatusResigned
Appointed24 October 1993(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 December 1994)
Correspondence Address71 Gloucester Place
London
W1H 3PF

Location

Registered AddressC/O Geoffrey Pollard & Co
5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 April 2000Dissolved (1 page)
28 January 2000Liquidators statement of receipts and payments (6 pages)
28 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 1999Appointment of a voluntary liquidator (1 page)
28 January 1999Statement of affairs (9 pages)
28 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1999Registered office changed on 04/01/99 from: 71 gloucester place london W1H 3PF (1 page)
22 December 1998Company name changed management systems & programming LIMITED\certificate issued on 22/12/98 (2 pages)
23 April 1998Company name changed ehdl-msp LIMITED\certificate issued on 24/04/98 (2 pages)
22 December 1997Company name changed management systems & programming LIMITED\certificate issued on 22/12/97 (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1997Return made up to 24/10/97; no change of members (4 pages)
12 November 1996Return made up to 24/10/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 September 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)