Company NameBp Software Systems Limited
Company StatusDissolved
Company Number02874280
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 5 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMatthew Paul Barton-Pye
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address30 De Tany Court
St. Albans
AL1 1TU
Secretary NameRolincourt Limited (Corporation)
StatusClosed
Appointed12 June 1996(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 21 May 2002)
Correspondence Address169c Harvist Road
London
NW6 6HB
Secretary NameLisa Helen Barton-Pye
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Deans Gardens
St Albans
Herts
AL4 9LS

Location

Registered Address169c Harvist Road
London
NW6 6HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46
Cash£516
Current Liabilities£11,953

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
2 May 2001Application for striking-off (1 page)
31 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Accounts for a small company made up to 29 February 2000 (3 pages)
6 October 2000Registered office changed on 06/10/00 from: 20 station parade london NW2 4NH (1 page)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 December 1999Return made up to 23/11/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: 31 anson road london NW2 3UX (1 page)
31 December 1998Return made up to 23/11/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 November 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1997Director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
20 November 1996Return made up to 23/11/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 28 February 1996 (4 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
5 December 1995Return made up to 23/11/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 June 1995Accounting reference date shortened from 30/11 to 28/02 (1 page)