Company NameI.M.Y.S. Computers Limited
Company StatusDissolved
Company Number02846689
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)
Dissolution Date19 March 1996 (28 years, 1 month ago)

Directors

Director NameMr Hugh Henderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(same day as company formation)
RoleComputer Dealer
Correspondence Address2b Pickhurst Park
Bromley
Kent
BR2 0UF
Secretary NameKaren Nicole Henderson
NationalityBritish
StatusClosed
Appointed30 January 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 19 March 1996)
RoleCompany Director
Correspondence Address2b Pickhurst Park
Bromley
Kent
BR2 0UF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Jagmohan Singh Kharay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleComputer Dealer
Correspondence Address47 Cabrera Avenue
Virginia Water
Surrey
GU25 4HA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Hugh Henderson
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleComputer Dealer
Correspondence Address2b Pickhurst Park
Bromley
Kent
BR2 0UF

Location

Registered AddressC/O Barber And Co
Aberdeen House
428a Limpsfield Road Warlingham
Surrey
CR6 9LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 March 1996Final Gazette dissolved via voluntary strike-off (1 page)
28 November 1995First Gazette notice for voluntary strike-off (2 pages)
17 October 1995Application for striking-off (1 page)
9 April 1995Registered office changed on 09/04/95 from: barber and co aberdeen house 428(a) limpsfield road warlingham surrey CR8 9LA (1 page)