Company NameDimension Realisations Limited
DirectorsZagham Asghar and Paula Frances Asghar
Company StatusDissolved
Company Number02848276
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Previous NameDimension Systems International Limited

Business Activity

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

Directors

Director NameZagham Asghar
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(same day as company formation)
RoleBusiness Consultant
Correspondence AddressWaterend House 11 Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7BE
Director NamePaula Frances Asghar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(7 months after company formation)
Appointment Duration30 years, 1 month
RoleMarketing Director
Correspondence AddressWaterend House
11 Dunstable Road
Redbourn
Hertfordshire
AL3 7BE
Secretary NamePaula Frances Newby
NationalityBritish
StatusCurrent
Appointed29 March 1994(7 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address11 Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 June 1998Dissolved (1 page)
3 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
29 February 1996Company name changed dimension systems international LIMITED\certificate issued on 01/03/96 (2 pages)
26 February 1996Appointment of a voluntary liquidator (1 page)
26 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Registered office changed on 01/02/96 from: york house 1 seagrave road london SW6 1RP (1 page)
30 October 1995Return made up to 26/08/95; full list of members (6 pages)
12 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 July 1995Particulars of mortgage/charge (4 pages)