Company NameBardep 109 Limited
Company StatusDissolved
Company Number02352356
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 1 month ago)
Dissolution Date11 July 2000 (23 years, 8 months ago)
Previous NameQWIZ (UK) Limited

Business Activity

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

Directors

Director NameDaniel Barry Harvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed05 February 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 11 July 2000)
RoleCompany Director
Correspondence AddressThe Oceans Cloverleaf
3 Ocena West Boulevard Unit 2-D-5
Daytona Beach
Florida
Fl32118
Secretary NameDaniel Barry Harvey
NationalityAmerican
StatusClosed
Appointed05 February 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 11 July 2000)
RoleCompany Director
Correspondence AddressThe Oceans Cloverleaf
3 Ocena West Boulevard Unit 2-D-5
Daytona Beach
Florida
Fl32118
Director NameLawrence Jay Bogan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 1992(3 years after company formation)
Appointment Duration8 years, 4 months (closed 11 July 2000)
RoleBusiness Executive
Correspondence Address632 Club Lane
Marietta
Georgia 30067
Foreign
Director NameHuett Britt
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1994(5 years, 4 months after company formation)
Appointment Duration6 years (closed 11 July 2000)
RoleCompany Director
Correspondence Address205 Trimble Chase Ct
Atlanta 6a 30342
Usa
Foreign
Director NameRonald Norris
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1994(5 years, 4 months after company formation)
Appointment Duration6 years (closed 11 July 2000)
RoleCompany Director
Correspondence Address5431 Trowbridge Drive
Atlanta 6a 30338
Usa
Foreign
Secretary NameLawrence Jay Bogan
NationalityBritish
StatusClosed
Appointed01 July 1994(5 years, 4 months after company formation)
Appointment Duration6 years (closed 11 July 2000)
RoleCompany Director
Correspondence Address632 Club Lane
Marietta
Georgia 30067 America
Director NameAlison Norris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration-1 years, 10 months (resigned 20 January 1992)
RoleBusiness Executive
Correspondence Address94 Allitsen Road
London
NW8 7BB
Secretary NameAlison Norris
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 1992)
RoleCompany Director
Correspondence Address94 Allitsen Road
London
NW8 7BB
Secretary NameFloyd Joseph Robichaux
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressThe Gables
15 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999Strike-off action suspended (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
9 June 1999Company name changed qwiz (uk) LIMITED\certificate issued on 09/06/99 (2 pages)
26 March 1998Secretary's particulars changed;director's particulars changed (1 page)
26 March 1998Return made up to 08/03/98; full list of members (7 pages)
20 March 1997Full accounts made up to 31 August 1996 (11 pages)
30 June 1996Full accounts made up to 31 August 1995 (11 pages)
24 June 1996Full accounts made up to 31 August 1994 (11 pages)
13 March 1996Return made up to 08/03/96; full list of members (8 pages)
13 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
19 May 1995Return made up to 08/03/95; full list of members (16 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)