Company NameStrange Attractors Limited
DirectorsBarrie Charles Brown and Christine Mary Brown
Company StatusDissolved
Company Number02354601
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Barrie Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleSoftware Engineer
Correspondence AddressFourwinds Hamerton Road
Buckworth
Huntingdon
Cambridgeshire
PE18 0XP
Director NameMrs Christine Mary Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressFourwinds Hamerton Road
Buckworth
Huntingdon
Cambs
PE18 0XP
Secretary NameMrs Christine Mary Brown
NationalityBritish
StatusCurrent
Appointed02 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressFourwinds Hamerton Road
Buckworth
Huntingdon
Cambs
PE18 0XP

Location

Registered AddressHarris Lipman
2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Liquidators statement of receipts and payments (5 pages)
29 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
4 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 May 1995Appointment of a voluntary liquidator (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 5,wigmore street london W1 (1 page)
7 March 1995Return made up to 02/03/95; no change of members (4 pages)