Company NamePimpernel Voice Response Ltd
Company StatusDissolved
Company Number03009655
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 2 months ago)
Dissolution Date17 August 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameDaniel Edmund Drury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address39b Westbourne Gardens
London
W2 5NR
Director NameOliver Liam Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Southview Road
Harpenden
Hertfordshire
AL5 5AW
Director NameMark Aswyn Wiersma
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHaarlemmerweg 127-1
Amsterdam
1051kw
Secretary NameDaniel Edmund Drury
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address39b Westbourne Gardens
London
W2 5NR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Application for striking-off (1 page)
10 March 1998Return made up to 13/01/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1997Return made up to 13/01/97; no change of members (4 pages)
14 November 1996Full accounts made up to 30 June 1996 (11 pages)
1 February 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 1995Accounting reference date notified as 30/06 (1 page)
12 September 1995Ad 13/01/95--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 152 city road london EC1V 2NX (1 page)
12 September 1995New director appointed (2 pages)