High Wycombe
Buckinghamshire
HP13 5TJ
Director Name | Jahit Adam Husein |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 69 Northey Avenue Cheam Sutton Surrey SM2 7HU |
Director Name | Alan Patrick Gill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Systems Intergrator |
Correspondence Address | 343 Ashford Road Staines Middlesex TW18 1QQ |
Secretary Name | Alan Patrick Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Systems Intergrator |
Correspondence Address | 343 Ashford Road Staines Middlesex TW18 1QQ |
Director Name | Mr Ronald George Bensley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rosefield Road Staines Middlesex TW18 4NB |
Director Name | Alan Patrick Gill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Systems Integrator |
Correspondence Address | 343 Ashford Road Staines Middlesex TW18 1QQ |
Secretary Name | Alan Patrick Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Systems Integrator |
Correspondence Address | 343 Ashford Road Staines Middlesex TW18 1QQ |
Director Name | Edgar Allan Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 26 Waggoners Hollow Bagshot Surrey GU19 5RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,433,030 |
Gross Profit | £673,686 |
Net Worth | £7,404 |
Cash | £11,222 |
Current Liabilities | £255,476 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
14 June 2002 | Statement of affairs (14 pages) |
14 June 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
14 June 2002 | Resolutions
|
10 June 2002 | O/C - replacement of supervisor (9 pages) |
26 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2002 (3 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: lantern house 9 station approach ashford middlesex TW15 2QN (1 page) |
27 March 2002 | Notice of completion of voluntary arrangement (2 pages) |
4 September 2001 | Return made up to 08/07/01; no change of members (7 pages) |
29 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 April 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 November 2000 | New director appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 July 2000 | New director appointed (2 pages) |
22 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (8 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Return made up to 08/07/99; full list of members (8 pages) |
21 April 2000 | Director resigned (1 page) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 September 1998 | Return made up to 08/07/98; change of members (8 pages) |
9 October 1997 | Ad 01/09/97--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | Return made up to 08/07/97; full list of members
|
20 January 1997 | Registered office changed on 20/01/97 from: lantern house walnut tree close guildford surrey GU1 4SP (1 page) |
3 December 1996 | Company name changed logicline computer services limi ted\certificate issued on 04/12/96 (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 August 1995 | Return made up to 21/07/95; full list of members
|
16 May 1995 | Ad 11/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
20 March 1995 | Accounting reference date notified as 31/12 (1 page) |