Company NameApplied Data Software Services Limited
DirectorsRennie Mario Garcia and William Cleary
Company StatusDissolved
Company Number02738238
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameRennie Mario Garcia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleBusiness Executive
Correspondence Address119 Long Green
Chigwell
Essex
IG7 4JE
Director NameWilliam Cleary
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleComputer Consultant
Correspondence Address111 Cherrywood Lane
Morden
Surrey
SM4 4HD
Secretary NameRennie Mario Garcia
NationalityBritish
StatusCurrent
Appointed12 December 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleBusiness Executive
Correspondence Address119 Long Green
Chigwell
Essex
IG7 4JE
Director NameMr Peter William Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Digby Place
Croydon
Surrey
CR0 5QR
Director NameMartin James Pearson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleMarketing Manager
Correspondence Address2 St Nicholas Close
Little Chalfont
Amersham
Buckinghamshire
HP7 9NW
Secretary NameMr Peter William Brown
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Digby Place
Croydon
Surrey
CR0 5QR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 506 Davina House
137 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Completion of winding up (1 page)
4 March 1997Order of court to wind up (1 page)
25 February 1997Court order notice of winding up (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 September 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 1995Registered office changed on 05/04/95 from: klaco house 28-30 st john's square london EC1M 4BA (1 page)