London
E16 2eq
ME4 4LF
Secretary Name | Ryan Kirby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 November 2004) |
Role | Management Accountant |
Correspondence Address | 76 Henry Doulton Drive Tooting Bec London SW17 6DD |
Director Name | Alexander Ferenc Felton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillfield Close Redhill Surrey RH1 4AR |
Director Name | Mr John Duncan Rolfs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Giles Coppice Dulwich London SE19 1XF |
Director Name | Lawrence Royston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Fontayne Avenue Chigwell Essex IG7 5HB |
Secretary Name | Joanne Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Fontayne Avenue Chigwell Essex IG7 5HB |
Director Name | Mark Stennett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2001(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 2002) |
Role | Software Designer |
Correspondence Address | 8 Glen Orchard Close Tempestowe 3106 Victoria W12 8AH |
Director Name | Mr Stephen Francis Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elgin Place Saint Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 2-4 South Street Aldbourne Marlborough Wiltshire SN8 2DW |
Secretary Name | Anthony Folaremi Odegbaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Flat 5 7 Randolph Gardens Maida Vale London NW6 5EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Priory House C/O Strategic Software Ltd St Johns Lane London EC1M 4HD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
23 February 2004 | Return made up to 01/03/04; full list of members (6 pages) |
29 December 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 June 2003 | Return made up to 01/03/02; full list of members; amend (8 pages) |
9 June 2003 | Return made up to 01/03/03; full list of members (5 pages) |
9 June 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 48 portland place london W1N 1AJ (1 page) |
25 March 2003 | Full accounts made up to 30 June 2001 (8 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 01/03/02; full list of members (8 pages) |
24 April 2002 | Director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
21 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Return made up to 01/03/01; full list of members (7 pages) |
30 January 2001 | Company name changed dataworks development LIMITED\certificate issued on 30/01/01 (2 pages) |
16 November 2000 | Ad 29/09/00--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
21 July 2000 | Return made up to 01/03/00; full list of members (8 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
8 July 1999 | Return made up to 01/03/99; full list of members (8 pages) |
8 July 1999 | Director's particulars changed (1 page) |
1 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
17 April 1998 | Return made up to 01/03/98; full list of members (8 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
9 October 1997 | Director's particulars changed (1 page) |
7 April 1997 | Return made up to 01/03/97; full list of members (8 pages) |
26 March 1997 | Ad 22/11/96--------- £ si 297@1=297 £ ic 2/299 (2 pages) |
26 March 1997 | Ad 22/11/96--------- £ si 1@1=1 £ ic 299/300 (2 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
27 November 1996 | Return made up to 01/03/96; full list of members (7 pages) |
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Secretary's particulars changed (1 page) |
17 May 1996 | Company name changed cyber technology LIMITED\certificate issued on 20/05/96 (2 pages) |
30 October 1995 | Accounting reference date notified as 30/06 (1 page) |
16 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |