Taplow
Maidenhead
Berkshire
SL6 0DE
Secretary Name | Jagdish Dutt Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 332 Horton Road Datchet Slough Berkshire SL3 9HY |
Director Name | Mr Gerard Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 6 Boyn Hill Close Maidenhead Berkshire SL6 4JD |
Director Name | Philip John Cook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 2 Cartmel Priory Bedford Bedfordshire MK41 0WD |
Director Name | Mr James Charles Stevens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 2 Merryfield Road Petersfield Hampshire GU31 4BS |
Secretary Name | Mrs Joy Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 32 Keel Drive Slough Berkshire SL1 2XY |
Director Name | Michael John Baker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 13 Lawford Crescent Yateley Hampshire GU46 6JU |
Secretary Name | Geoffrey Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Sunning Avenue Ascot Berkshire SL5 9PN |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,452,890 |
Gross Profit | £1,387,808 |
Net Worth | £654,082 |
Cash | £31,404 |
Current Liabilities | £886,566 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2005 | Application for striking-off (1 page) |
7 February 2005 | Receiver ceasing to act (4 pages) |
7 February 2005 | Receiver's abstract of receipts and payments (5 pages) |
8 June 2004 | Receiver's abstract of receipts and payments (4 pages) |
2 June 2004 | Amending form 405(1) (1 page) |
12 September 2003 | Administrative Receiver's report (20 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: rossbonny, marsh lane, taplow, nr. Maidenhead, berks. SL6 0DE. (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
22 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 October 2001 (13 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 October 2000 (15 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
31 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
25 February 2000 | Director resigned (1 page) |
20 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Return made up to 29/09/98; no change of members (5 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 April 1997 | Director resigned (1 page) |
29 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
1 October 1996 | Company name changed digital telephone systems limite d\certificate issued on 02/10/96 (2 pages) |
8 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1988 | Incorporation (9 pages) |