Company NameNamesoft Limited
Company StatusDissolved
Company Number02344216
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lennie Joseph Dcruz
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 16 September 2003)
RoleComputer Consultant
Correspondence Address64 Ingram Road
Thornton Heath
Surrey
CR7 8ED
Secretary NameBrenda Maria Dcruz
NationalityBritish
StatusClosed
Appointed01 May 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address64 Ingram Road
Thornton Heath
Surrey
CR7 8ED
Secretary NameMs Lorranie Dcruz
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1992)
RoleCompany Director
Correspondence Address20 Wharfedale Gardens
Thornton Heath
Surrey
CR7 6LA

Location

Registered AddressMalcolm House
Empire Way
Wembley
Middlesex
HA9 0LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,770
Cash£77
Current Liabilities£15,435

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
25 April 2002Return made up to 30/04/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Full accounts made up to 31 January 2000 (10 pages)
31 August 2000Director's particulars changed (1 page)
11 July 2000Return made up to 30/04/00; full list of members (6 pages)
20 September 1999Full accounts made up to 31 January 1999 (14 pages)
8 October 1998Full accounts made up to 31 January 1998 (15 pages)
5 May 1998Return made up to 30/04/98; no change of members (4 pages)
25 June 1997Return made up to 30/04/97; full list of members (4 pages)
28 May 1997Full accounts made up to 31 January 1997 (15 pages)
10 October 1996Return made up to 30/04/96; full list of members (5 pages)
9 May 1996Full accounts made up to 31 January 1996 (15 pages)
1 September 1995Full accounts made up to 31 January 1995 (15 pages)
7 August 1995Return made up to 30/04/95; no change of members (4 pages)