Company NameNBJ Information Systems Limited
Company StatusDissolved
Company Number02447404
CategoryPrivate Limited Company
Incorporation Date29 November 1989(34 years, 5 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years after company formation)
Appointment Duration6 years, 5 months (closed 12 May 1998)
RoleUnderwriting Member Of Lloyds
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusClosed
Appointed29 August 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 1998)
RoleSecretary
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NameEdwin Daniel James Benham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleComputer Services Manager
Correspondence Address37 Kenmore Road
Kenley
Surrey
CR8 5NW
Director NameAnthony Frederick Richardson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLintons
Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameAndrew Peter Ablott
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 May 1992)
RoleCompany Director
Correspondence Address4 Fairview Cottages
Loose
Maidstone
Kent
ME15 0EQ
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed12 May 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ

Location

Registered AddressNbj House
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
10 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
8 December 1997Application for striking-off (1 page)
5 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 November 1996Return made up to 29/11/96; no change of members (5 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
25 February 1996Return made up to 29/11/95; no change of members (5 pages)
26 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
25 May 1995Registered office changed on 25/05/95 from: 120/122 southwark street london SE1 0SW (1 page)