Company NameThe Object Foundry Limited
Company StatusDissolved
Company Number02940600
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter Lee
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address94 Blockley Road
Wembley
Middlesex
HA0 3LW
Secretary NameSavithri Tharmarajah
NationalityBritish
StatusClosed
Appointed16 March 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address38 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameKate Rachel Lee
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Sunbury Avenue
Mill Hill
London
NW7 3SJ

Location

Registered AddressOffice 6a 1st Floor
Popin Building South Way
Wembley
Middlesex
HA9 0HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,987
Cash£67,119
Current Liabilities£80,754

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
21 June 2002Application for striking-off (1 page)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
13 October 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 October 2000Registered office changed on 13/10/00 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
23 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 December 1999Return made up to 20/06/99; full list of members (6 pages)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Full accounts made up to 30 June 1997 (11 pages)
16 December 1996Full accounts made up to 30 June 1996 (11 pages)
27 November 1996Ad 28/06/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
23 July 1996Return made up to 20/06/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 June 1995 (11 pages)
10 October 1995Return made up to 20/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)