Company NameU.Y.N.W. Limited
Company StatusDissolved
Company Number02128646
CategoryPrivate Limited Company
Incorporation Date6 May 1987(37 years ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)
Previous NameTechnical Consultance (Maintenance) Limited

Business Activity

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

Directors

Director NameMr Gavin Marc Cooper
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence Address10 Station Road
Epping
Essex
CM16 4HF
Director NameMichael John Cooper
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressMillstream Cottage
Mill Street
Hastingwood
Essex
CM17 9JQ
Secretary NameMr Gavin Marc Cooper
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence Address10 Station Road
Epping
Essex
CM16 4HF
Secretary NameBreda Antoinette Cooper
NationalityBritish
StatusResigned
Appointed17 November 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressMillstream Cottage
Mill Street
Hastingwood
Essex
CM17 9JQ

Location

Registered Address340/344 Lea Bridge Road
Leyton
London
E10 7LD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

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

Filing History

28 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
3 March 1999Company name changed technical consultance (maintenan ce) LIMITED\certificate issued on 04/03/99 (2 pages)
10 July 1998Return made up to 27/06/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
3 July 1997Return made up to 27/06/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
28 July 1996Return made up to 27/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1996Registered office changed on 16/05/96 from: 350 lea bridge road leyton london E10 7LD (1 page)
29 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
3 November 1995Amended accounts made up to 31 July 1994 (5 pages)
14 August 1995Return made up to 27/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (3 pages)
30 March 1995Registered office changed on 30/03/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)