Company NameMaestro Business Systems Limited
Company StatusDissolved
Company Number02721752
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Joseph Anthony Joyce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address17/66 Wrights Road
Drummoyne
Syney
New South Wale 2047
Australia
Secretary NameMs Angela Frances Joyce
NationalityBritish
StatusClosed
Appointed02 July 1997(5 years after company formation)
Appointment Duration7 years, 4 months (closed 09 November 2004)
RolePsychoanalyst
Correspondence Address25 Drylands Road
London
N8 9HN
Director NameMr Kenneth Claridge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address13 Legard Road
London
N5 1DE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Murray Chandler
NationalityNew Zealander
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleAccountant
Correspondence Address10 St Crispins Close
London
NW3 2QF
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameIan Andrew Henderson
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1997)
RoleSecretary
Correspondence Address14 While Road
Sutton Coldfield
West Midlands
B72 1ND
Director NameIan Andrew Henderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1997)
RoleSecretary
Correspondence Address14 While Road
Sutton Coldfield
West Midlands
B72 1ND
Director NameJanie Moore
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1997)
RoleGeneral Manager
Correspondence Address226 Boundaries Road
London
SW12 8HF
Director NameClifford Frank Jordan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 1997)
RoleManaging Director
Correspondence AddressEuston House 81-103 Euston Street
London
NW1 2ET

Location

Registered Address1 Acton Hill Mews
310-328 Uxbridge Road
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,519
Cash£2,153
Current Liabilities£57,777

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
3 July 2003Return made up to 09/06/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 May 2002Registered office changed on 30/05/02 from: brooklawn 12 littleworth road esher surrey KT10 9PD (1 page)
24 July 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
7 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Full accounts made up to 31 July 1998 (6 pages)
10 July 1998Return made up to 09/06/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 July 1997 (6 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997New secretary appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Return made up to 09/06/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned;director resigned (1 page)
20 May 1997Full accounts made up to 31 July 1996 (7 pages)
23 July 1996Return made up to 09/06/96; no change of members (4 pages)
9 June 1996Full accounts made up to 31 July 1995 (7 pages)
9 May 1996New director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: geoffrey nathan 241-243 baker street london NW1 6XE (1 page)
9 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)