Company NameGandalf Systems Limited
Company StatusDissolved
Company Number03021478
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameLee Hodges
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Coltishall Road
Hornchurch
Essex
RM12 6NY
Secretary NameClaire Donna Hodges
NationalityBritish
StatusClosed
Appointed01 March 2001(6 years after company formation)
Appointment Duration5 years, 3 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address22 The Squires
243 London Road
Romford
Essex
RM7 9JX
Secretary NameShirley Ann Regan
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 St Marys Road
Ilford
Essex
IG1 1QX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address1 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 February 2005Return made up to 14/02/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 September 2004Director's particulars changed (1 page)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 March 2002Return made up to 14/02/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
27 February 2001Return made up to 14/02/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 January 2000 (11 pages)
24 February 2000Return made up to 14/02/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 January 1999 (20 pages)
18 February 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Full accounts made up to 31 January 1998 (11 pages)
16 February 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
16 August 1996Full accounts made up to 31 January 1996 (11 pages)
23 May 1996Return made up to 14/02/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 31/01 (1 page)
11 September 1995Registered office changed on 11/09/95 from: 24 cecil road enfield middlesex EN2 6TG (1 page)
27 July 1995Ad 23/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)