Company NameNapex Data Limited
Company StatusDissolved
Company Number02684438
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard James Everall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 1992
Appointment Duration3 years, 11 months (closed 09 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Bolingbroke Grove
London
SW11 6EJ
Director NameMr Anthony Raymond Elmer Love
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 January 1996)
RoleOffice Manager
Correspondence AddressCommars
Hillgrove Road North Chapel
Petworth
West Sussex
GU25 9EN
Secretary NameMr Anthony Raymond Elmer Love
NationalityBritish
StatusClosed
Appointed01 June 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 January 1996)
RoleOffice Manager
Correspondence AddressCommars
Hillgrove Road North Chapel
Petworth
West Sussex
GU25 9EN
Director NameCynthia Ann Downie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 01 June 1992)
RoleComputer Specialist
Correspondence AddressTudor Lodge 16 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Secretary NameCynthia Ann Downie
NationalityBritish
StatusResigned
Appointed01 March 1992(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 01 June 1992)
RoleComputer Specialist
Correspondence AddressTudor Lodge 16 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address29 Bolingbrooke Grove
London
SW11 6EJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)