Finchley
London
N3 3JL
Secretary Name | Mr David Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tillingbourne Gardens Finchley London N3 3JL |
Director Name | Mrs Shirley Watson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 24 January 2007) |
Role | Secretary |
Correspondence Address | 42 Embassy Lodge Regents Park Road Finchley London N3 3LB |
Secretary Name | Mrs Shirley Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 42 Embassy Lodge Regents Park Road Finchley London N3 3LB |
Director Name | Christopher John Menear |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2008) |
Role | Operations Director |
Correspondence Address | 32 Maple Way Kensworth Bedfordshire LU6 3RT |
Director Name | Gregory Michael John Voller |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2008) |
Role | Technical Director |
Correspondence Address | 3a Digby Crescent London N4 2HS |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,465 |
Cash | £534 |
Current Liabilities | £135,045 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Statement of affairs with form 4.19 (7 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Appointment of a voluntary liquidator (1 page) |
3 November 2009 | Appointment of a voluntary liquidator (1 page) |
3 November 2009 | Statement of affairs with form 4.19 (7 pages) |
13 October 2009 | Registered office address changed from Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD on 13 October 2009 (2 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o harris and company audley house northbridge road berkhamsted herts HP4 1EH (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o harris and company audley house northbridge road berkhamsted herts HP4 1EH (1 page) |
2 June 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Appointment Terminated Director gregory voller (1 page) |
1 October 2008 | Appointment terminated director gregory voller (1 page) |
1 September 2008 | S-div (2 pages) |
1 September 2008 | Memorandum and Articles of Association (10 pages) |
1 September 2008 | S-div (2 pages) |
1 September 2008 | Memorandum and Articles of Association (10 pages) |
5 August 2008 | Appointment Terminated Director christopher menear (1 page) |
5 August 2008 | Appointment terminated director christopher menear (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | Secretary resigned;director resigned (1 page) |
18 February 2007 | Secretary resigned;director resigned (1 page) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | Resolutions
|
2 February 2007 | Return made up to 31/12/06; full list of members
|
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 February 2007 | Company name changed dsi technology LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed dsi technology LIMITED\certificate issued on 01/02/07 (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 22 the empire centre imperial way watford hertfordshire WD24 4YH (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 22 the empire centre imperial way watford hertfordshire WD24 4YH (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 June 2005 | Return made up to 31/12/04; no change of members (6 pages) |
14 June 2005 | Return made up to 31/12/04; no change of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members
|
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Ad 03/11/97--------- £ si 98@1 (2 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Ad 03/11/97--------- £ si 98@1 (2 pages) |
4 February 1998 | Resolutions
|
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1989 | Company name changed ultra personal computers LIMITED\certificate issued on 10/03/89 (2 pages) |
10 March 1989 | Company name changed ultra personal computers LIMITED\certificate issued on 10/03/89 (2 pages) |
21 February 1986 | Company name changed\certificate issued on 21/02/86 (2 pages) |
21 February 1986 | Company name changed\certificate issued on 21/02/86 (2 pages) |
10 February 1986 | Certificate of incorporation (1 page) |
10 February 1986 | Incorporation (6 pages) |
10 February 1986 | Certificate of incorporation (1 page) |
10 February 1986 | Incorporation (6 pages) |