Company NameMaverick Technology Limited
Company StatusDissolved
Company Number02841275
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameRent-A-Geek Limited

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 NameNicholas Jason Hartley Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address17a Waterloo Terrace
Islington
London
N1 1QT
Secretary NameChristopher De Marco
NationalityBritish
StatusClosed
Appointed24 January 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 09 May 2000)
RoleBroker
Correspondence Address105b Battersea Rise
London
SW11 1HW
Secretary NameAndrea Louise Leary
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleSecretary
Correspondence Address6 Comyn Road
Battersea
London
SW11 1QD
Secretary NameAndrea Louise Leary
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleJournalist
Correspondence Address62 Nether Street
Bromham
Chippenham
Wiltshire
SN15 2DW

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

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

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
30 September 1998Return made up to 31/07/98; no change of members (4 pages)
26 August 1998Location of register of members (1 page)
20 July 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
1 December 1997Registered office changed on 01/12/97 from: 1 pemberton row london EC4A 3HY (1 page)
7 August 1997Return made up to 31/07/97; no change of members (3 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 February 1997Director's particulars changed (1 page)
3 November 1996Memorandum and Articles of Association (12 pages)
21 October 1996Company name changed rent-a-geek LIMITED\certificate issued on 22/10/96 (2 pages)
16 October 1996Memorandum and Articles of Association (11 pages)
2 September 1996Return made up to 31/07/96; full list of members (5 pages)
19 March 1996Accounts for a small company made up to 31 December 1994 (4 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1995Company name changed maverick technology LIMITED\certificate issued on 16/10/95 (4 pages)
3 August 1995Return made up to 31/07/95; no change of members (4 pages)