Company NamePrognosys Systems Limited
Company StatusDissolved
Company Number02783472
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 2 months ago)
Dissolution Date13 October 1998 (25 years, 5 months ago)

Business Activity

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

Directors

Director NameDermot Timothy O'Brien
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed12 February 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 13 October 1998)
RoleResearch Scientist
Correspondence AddressThe Old Mill Llanigon
Hay On Wye
Hereford
HR3 5QA
Wales
Secretary NameBarbara Ann O'Brien
NationalityBritish
StatusClosed
Appointed16 February 1995(2 years after company formation)
Appointment Duration3 years, 7 months (closed 13 October 1998)
RoleCompany Director
Correspondence AddressThe Old Mill
Llanigon Hay On Wye
Hereford
HR3 5QA
Wales
Director NameDavid John Deneys Vanrenen
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 16 February 1995)
RoleChairman
Correspondence Address35 Brunswick Gardens
London
W8 4AW
Secretary NameBeverley Powell
NationalityBritish
StatusResigned
Appointed12 February 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 16 February 1995)
RoleSecretary
Correspondence Address77 Birchwood Avenue
Hatfield
Hertfordshire
AL10 0PT
Director NameEric Alan Kidger Tucker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 1994(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 16 February 1995)
RoleAccountant
Correspondence Address77 Holland Park
Holland Park
London
W11 3SQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Rm Company Services Limited
3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
23 June 1998First Gazette notice for compulsory strike-off (1 page)
13 March 1996Registered office changed on 13/03/96 from: the old mill llanigon hay on wye hereford HR3 5QA (1 page)
13 February 1996Return made up to 25/01/96; change of members (6 pages)
3 November 1995Full accounts made up to 30 June 1994 (12 pages)
28 July 1995Registered office changed on 28/07/95 from: 92 fleet street london EC4Y 1DH (1 page)