Company NameIJC Limited
Company StatusDissolved
Company Number02861854
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date5 January 1999 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameIan James Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address9 Lennox Street
Edinburgh
EH4 1QB
Scotland
Secretary NameJillian Margaret Cronin
NationalityAustralian
StatusClosed
Appointed12 May 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address2fl 2 Northumberland Place
Edinburgh
EH3 6LQ
Scotland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSara Marian Todd
NationalityBritish
StatusResigned
Appointed01 November 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 1996)
RoleCompany Director
Correspondence Address28 Priory Road
Hethersett
Norfolk
NR9 3EX
Secretary NameSuffolk Management Services Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address47 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ

Location

Registered Address21a Sheen Road
Richmond
Surrey
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 September 1998First Gazette notice for voluntary strike-off (1 page)
6 August 1998Application for striking-off (1 page)
31 May 1998Full accounts made up to 30 September 1997 (10 pages)
20 April 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
31 March 1998Return made up to 13/10/97; full list of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: greyhound house 23/24 george street righmond surrey TW9 1HU (1 page)
12 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
12 March 1998Director's particulars changed (1 page)
27 January 1997Full accounts made up to 31 October 1996 (11 pages)
26 January 1997Return made up to 13/10/96; full list of members (6 pages)
14 January 1997Ad 29/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
8 May 1996Return made up to 13/10/95; full list of members (7 pages)
25 February 1996Full accounts made up to 31 October 1995 (12 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)