Company NameProperty Listing Computing Limited
Company StatusDissolved
Company Number02270719
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 9 months ago)
Dissolution Date26 March 1996 (28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 1996)
RoleGroup
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1994)
RoleAssistant Group Secretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameKeith Polsom Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 1996)
RoleBarrister
Correspondence Address117 West Side
Clapham Common
London
SW4 9BA
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 1996)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 October 1995First Gazette notice for voluntary strike-off (2 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)