Company NameDesktop One Limited
Company StatusDissolved
Company Number01785778
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameIn-Store Marketing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Geoffrey William Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressBradfield House
Rising Lane
Lapworth
Warwickshire
B94 6HP
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Secretary NameAldwych Secretaries Limited (Corporation)
StatusClosed
Appointed28 June 1996(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 15 February 2000)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP
Director NameAnne Veronica Fitzpatrick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 1996)
RoleCompany Director
Correspondence AddressSands Farm Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6HL
Director NameMr Martyn Godfrey Savage
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJourneys End
4 Witley Farm Close
Solihull
West Midlands
B91 3GX
Secretary NameMr Norman Cecil Brown
NationalityBritish
StatusResigned
Appointed05 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address21 Amington Close
Four Oaks
Sutton Coldfield
West Midlands
B75 5UB

Location

Registered Address6th Floor
Aldych House
81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
22 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
18 May 1998Return made up to 05/03/98; full list of members (6 pages)
4 August 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
4 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: unit 2-3 holford way holford birmingham B6 7AX (1 page)
11 April 1997Return made up to 05/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/09/96
(2 pages)
19 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (2 pages)
30 May 1996Company name changed in-store marketing LIMITED\certificate issued on 31/05/96 (2 pages)
16 April 1996Accounts made up to 4 August 1995 (13 pages)
16 April 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1995Particulars of mortgage/charge (16 pages)
10 May 1995Return made up to 05/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
10 May 1995Accounts made up to 31 July 1994 (12 pages)