Rickmansworth Road
Watford
Hertfordshire
WD18 7BY
Director Name | Mr Ronald Paul Blechner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(18 years, 12 months after company formation) |
Appointment Duration | 17 years (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7,Carlton House 75 Kew Green Richmond Surrey TW9 3AH |
Director Name | Mrs Judith Naomi Blechner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 January 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Director Name | Michael David Blechner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Oakhill Avenue London NW3 7RE |
Director Name | Mr Alan Montrose Franklin Colvin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Raymond Freddie Pearman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 February 1992) |
Role | Marketing Consultant |
Correspondence Address | 3 Wellesley Crescent Strelley Nottingham Nottinghamshire NG8 6PN |
Director Name | Mr Jack Werner Schumann |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 17404 Sudbury Court Carson California 90746 Foreign |
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | Mr David Simon Cotton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2001) |
Role | Managing Director |
Correspondence Address | The Orchards 85 Peddars Lane Stanbridge Leighton Buzzard Bedfordshire LU7 9JD |
Director Name | Jill Margaret Dixon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 47 Merry Hill Mount Bushey Hertfordshire WD23 1DJ |
Registered Address | Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £41,636 |
Gross Profit | £41,636 |
Net Worth | -£4,730,006 |
Cash | £16,305 |
Current Liabilities | £1,863 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 1993 | Delivered on: 12 November 1993 Satisfied on: 22 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 March 1990 | Delivered on: 12 April 1990 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1987 | Delivered on: 3 September 1987 Satisfied on: 8 February 1994 Persons entitled: Star Computer Group PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 July 1986 | Delivered on: 5 August 1986 Satisfied on: 31 October 1989 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
16 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
16 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Termination of appointment of Michael Blechner as a director (1 page) |
2 February 2012 | Termination of appointment of Michael Blechner as a director (1 page) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Appointment of Mrs Judith Naomi Blechner as a director (2 pages) |
20 September 2011 | Appointment of Mrs Judith Naomi Blechner as a director (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 November 2010 | Secretary's details changed for Mr Dylan James David Evans on 15 November 2010 (2 pages) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Registered office address changed from 2 the Boulevard Blackmoor Lane Watford Herts. WD18 8UX on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Secretary's details changed for Mr Dylan James David Evans on 15 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from 2 the Boulevard Blackmoor Lane Watford Herts. WD18 8UX on 23 November 2010 (1 page) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
3 November 2009 | Director's details changed for Ronald Blechner on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ronald Blechner on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Michael David Blechner on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael David Blechner on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ronald Blechner on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael David Blechner on 3 November 2009 (2 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
26 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
12 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members
|
6 November 2003 | Return made up to 23/10/03; full list of members
|
1 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
1 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
20 September 2002 | Return made up to 23/10/01; full list of members; amend (6 pages) |
20 September 2002 | Return made up to 23/10/01; full list of members; amend (6 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
29 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
1 March 2001 | Company name changed pinnacle computer systems limite d\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed pinnacle computer systems limite d\certificate issued on 01/03/01 (2 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
23 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
15 September 1998 | Full accounts made up to 30 June 1998 (15 pages) |
15 September 1998 | Full accounts made up to 30 June 1998 (15 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
30 October 1997 | Return made up to 23/10/97; full list of members (7 pages) |
30 October 1997 | Return made up to 23/10/97; full list of members (7 pages) |
7 November 1996 | Return made up to 23/10/96; no change of members
|
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Return made up to 23/10/96; no change of members
|
6 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
6 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
27 October 1995 | Return made up to 23/10/95; no change of members (6 pages) |
27 October 1995 | Return made up to 23/10/95; no change of members (6 pages) |