Company NameTAKO Computer Systems Limited
Company StatusDissolved
Company Number02297690
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 8 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameTayfun Kocak
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 24 April 2001)
RoleConsultant Engineer
Correspondence Address86 Partridge Place Holywell Road
Cranfield
Bedford
MK43 0EP
Secretary NameTayfun Kocak
NationalityBritish
StatusClosed
Appointed28 January 1994(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 24 April 2001)
RoleConsultant Engineer
Correspondence Address86 Partridge Place Holywell Road
Cranfield
Bedford
MK43 0EP
Director NameClara Deborah Jane Kolak
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 6 months after company formation)
Appointment Duration4 years (closed 24 April 2001)
RoleLecturer
Correspondence Address86 Partridge Piece
Cranfield
Bedford
Bedfordshire
MK43 0BP
Director NameMr Ismail Kocar
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleBusinessman
Correspondence Address14 Oakdale
Southgate
London
N14 5RE
Secretary NameMr Yucel Kocak
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1992)
RoleCompany Director
Correspondence Address14 Oakdale
Southgate
London
N14 5RE
Secretary NameMr Ismail Kocar
NationalityBritish
StatusResigned
Appointed13 October 1992(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1994)
RoleBusinessman
Correspondence Address14 Oakdale
Southgate
London
N14 5RE

Location

Registered Address261 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
20 November 2000Application for striking-off (1 page)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Registered office changed on 07/10/98 from: 156A high rd wood green london N22 6EB (1 page)
7 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 May 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Director resigned (1 page)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 November 1996Return made up to 31/12/95; full list of members (6 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Return made up to 31/12/94; no change of members (4 pages)