Company NameToucan Micro Systems Limited
Company StatusDissolved
Company Number02773918
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Dissolution Date6 April 1999 (25 years 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
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMs Dorothy Ihuoma Nwawudu
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashworth Mansions Elgin Avenue
Maida Vale
London
W9 1JP
Secretary NameSharon Bennett
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleSecretary
Correspondence Address60 Lovett Way
London
Nw10
Director NameMartin Edward Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(1 year after company formation)
Appointment Duration5 years, 3 months (closed 06 April 1999)
RoleTechnical Writing
Correspondence Address139 Howard Road
London
E17 4SG
Director NameSharon Bennett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 06 April 1999)
RolePR Executive
Correspondence Address60 Lovett Way
London
Nw10
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFinance House
34 Railway Approach Station Road
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
5 November 1998Application for striking-off (1 page)
18 June 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997Full accounts made up to 31 December 1995 (16 pages)
21 January 1997Registered office changed on 21/01/97 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page)
17 January 1997Ad 15/12/96--------- £ si 102060@1=102060 £ ic 19440/121500 (2 pages)
17 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/97
(6 pages)
19 August 1996Particulars of mortgage/charge (4 pages)
17 January 1996Ad 30/12/95--------- £ si 19350@1=19350 £ ic 90/19440 (2 pages)
8 January 1996Full accounts made up to 31 December 1994 (15 pages)
2 January 1996£ nc 1000/1000000 01/11/95 (1 page)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1996Ad 02/11/95--------- £ si 88@1=88 £ ic 2/90 (2 pages)
24 November 1995Auditor's resignation (2 pages)