Company NameAbies Medical Information Systems Limited
Company StatusDissolved
Company Number02454081
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameTimothy John Riou Benson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 15 December 1998)
RoleEngineer
Correspondence Address12 St Georges Road
London
Nw11 Olr
Secretary NameMs Helena Benson
NationalityBritish
StatusClosed
Appointed30 June 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Georges Road
London
NW11 0LR
Director NameTimothy John Riou Benson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1995)
RoleManaging Director
Correspondence Address32 York House
Upper Montagu Street
London
W1H 1FR
Director NameMr David Arthur John Mordaunt
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1995)
RoleStock Broker
Correspondence AddressWhite House Farm
North Sydmonton
Newbury
Berkshire
RG15 0HE
Director NameDr Roderick Laurence Beale Neame
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1995)
RoleMedical Systems Consultant
Correspondence AddressPO Box 578
Raymond Terrace
New South Wales 2324
Foreign
Director NameMr Michael Jonathan Singer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Parkgate Avenue
Hadley Wood
Barnet
Herts
EN4 0NR
Secretary NameMiss Susan Jane Wintle
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address11 Leas Drive
Iver
Buckinghamshire
SL0 9RB
Director NameCharles Alexander McCay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 1995)
RoleProduction Director
Correspondence Address17 Mablethorpe Road
London
SW6 6AQ
Director NameDavid Edward Main
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 1996)
RoleFinance Director
Correspondence Address15 Tudor Close
Wokingham
Berkshire
RG11 2LU
Director NameMr Jeremy Alexander Woan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address20 Silverthorn Drive
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BU
Secretary NameDavid Edward Main
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 1996)
RoleFinance Director
Correspondence Address15 Tudor Close
Wokingham
Berkshire
RG11 2LU
Secretary NameCharles Alexander McCay
NationalityBritish
StatusResigned
Appointed04 June 1996(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressRamsey House Church Road
Off Bollo Bridge Road
Acton
London
W3 8AZ

Location

Registered Address12 St Georges Road
London
NW11 0LR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
7 July 1998Application for striking-off (1 page)
11 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Return made up to 16/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 November 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Director resigned (1 page)
21 August 1996Secretary resigned;director resigned (1 page)
21 August 1996New secretary appointed (2 pages)
30 June 1996Full accounts made up to 30 April 1995 (11 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: 124/130 seymour place london W1H 6AA (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Return made up to 20/12/95; full list of members (7 pages)
23 March 1995Secretary resigned (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: abies house 103 barretts green road london NW10 7AP (1 page)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)