Company NameCoralplan Computer Maintenance Limited
Company StatusDissolved
Company Number02630732
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameDaniel Ferber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed25 July 1991(6 days after company formation)
Appointment Duration9 years, 12 months (closed 17 July 2001)
RoleSales
Correspondence Address25 Well Walk
Hampstead
London
NW3 1BY
Secretary NameMrs Maya Ferber
NationalityIsraeli
StatusClosed
Appointed30 October 1992(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address25 Well Walk
Hampstead
London
NW3 1BY
Director NameAmi Hashash
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence Address12 Lovatt Close
Edgware
Middlesex
HA8 9XG
Secretary NameAmi Hashash
NationalityBritish
StatusResigned
Appointed25 July 1991(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence Address12 Lovatt Close
Edgware
Middlesex
HA8 9XG
Director NameMark Andrew Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(11 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 October 1992)
RoleCo Director
Correspondence Address1 Squires Gate
Burntwood
Staffordshire
WS7 9DG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
13 October 2000Receiver ceasing to act (1 page)
25 September 2000Receiver's abstract of receipts and payments (3 pages)
25 September 2000Receiver ceasing to act (1 page)
28 April 2000Receiver's abstract of receipts and payments (3 pages)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
25 June 1997Administrative Receiver's report (5 pages)
25 June 1997Form 3.2 statement of affairs (7 pages)
27 April 1997Registered office changed on 27/04/97 from: landon seamer & co. Acountants 335 city road london EC1V 1LJ (1 page)
25 April 1997Appointment of receiver/manager (1 page)
4 February 1997Return made up to 19/07/96; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Particulars of mortgage/charge (3 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Return made up to 19/07/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)