Company NameChipcraft Limited
Company StatusDissolved
Company Number01887098
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 2 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameStrategic Information Systems Limited

Business Activity

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

Directors

Director NameMr John Duncan Rolfs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(6 years after company formation)
Appointment Duration17 years, 11 months (closed 27 January 2009)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Giles Coppice
Dulwich
London
SE19 1XF
Secretary NameMr John Duncan Rolfs
NationalityBritish
StatusClosed
Appointed05 May 1997(12 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Giles Coppice
Dulwich
London
SE19 1XF
Director NameMrs Stephie Rolfs
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(13 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 27 January 2009)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Holmewood Gardens
London
SW2 3RS
Director NameMrs Elizabeth Rolfs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 1997)
RoleComputer Consultant
Correspondence Address59 Rusholme Grove
London
SE19 1HZ
Secretary NameMrs Elizabeth Rolfs
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 1997)
RoleCompany Director
Correspondence Address59 Rusholme Grove
London
SE19 1HZ

Location

Registered Address25 Giles Coppice
London
SE19 1XF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,798
Current Liabilities£780

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 March 2007Return made up to 28/02/07; no change of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 February 2006Return made up to 28/02/06; no change of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 April 2005Return made up to 28/02/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 March 2004Return made up to 28/02/04; full list of members (5 pages)
6 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 May 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
27 September 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 April 2000Return made up to 28/02/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 March 1999Return made up to 28/02/99; full list of members (6 pages)
7 July 1998New director appointed (2 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Return made up to 28/02/98; full list of members (6 pages)
3 July 1997Full accounts made up to 31 August 1996 (5 pages)
29 June 1997Secretary resigned;director resigned (1 page)
9 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1996Full accounts made up to 31 August 1995 (5 pages)
25 April 1996Return made up to 28/02/96; no change of members (4 pages)
28 March 1995Return made up to 28/02/95; no change of members (4 pages)