Company NameMethod Management Services Limited
Company StatusDissolved
Company Number02692310
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ade Adekoya
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 12 November 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82a Felsham Road
Putney
London
SW15 1DQ
Secretary NameMr Mark Thomas
NationalityBritish
StatusClosed
Appointed09 April 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address61b Dorothy Road
London
SW11 2JJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBasement Flat
82 Felsham Road
Putney
London
SW15 1DQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£54,321
Net Worth£11,408
Cash£11,913
Current Liabilities£7,453

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
24 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
10 April 2002Return made up to 28/02/02; full list of members (6 pages)
19 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
19 April 2001Full accounts made up to 30 April 2000 (9 pages)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
11 October 2000Full accounts made up to 30 April 1999 (9 pages)
16 June 2000Return made up to 28/02/00; full list of members (6 pages)
14 May 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
19 February 1998Return made up to 28/02/98; no change of members (6 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
31 May 1996Return made up to 28/02/96; full list of members
  • 363(287) ‐ Registered office changed on 31/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1996Registered office changed on 15/04/96 from: 27A barnard road clapham london SW11 1QT (1 page)
15 April 1996Secretary's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
1 December 1995Ad 04/10/95--------- £ si 67@1=67 £ ic 100/167 (2 pages)
29 November 1995Auditor's resignation (2 pages)
18 August 1995Full accounts made up to 30 April 1995 (10 pages)
4 May 1995Return made up to 28/02/95; no change of members (4 pages)