Company NameChaologie Limited
Company StatusDissolved
Company Number03032470
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)
Previous NameThe Computer Doctors (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NamePhillip John Marston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1996(1 year after company formation)
Appointment Duration4 years, 8 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressAvenue De Florimont 5
Territet-Veytaux 1820
Switzerland
Secretary NameEden Secretaries Limited (Corporation)
StatusClosed
Appointed24 March 1999(4 years after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2000)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameMr Paul Hodgson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lowlands
Vicarage Lane
Bishop Wilton
Yorkshire
YO4 1RZ
Secretary NameMargaret Grace Hodgson
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Lowlands Vicarage Lane
Bishop Wilton
York
East Yorkshire
YO42 1RZ
Secretary NameMr Paul Hodgson
NationalityBritish
StatusResigned
Appointed01 November 1998(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressThe Lowlands
Vicarage Lane
Bishop Wilton
Yorkshire
YO4 1RZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
16 April 1999Return made up to 28/02/99; full list of members (5 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: mpk associates house kettlestring lane york YO3 4XF (1 page)
10 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (1 page)
19 May 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1998Registered office changed on 16/02/98 from: the lowlands vicarage lane bishop wilton york Y04 1RZ (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
11 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997Company name changed the computer doctors (uk) limite d\certificate issued on 28/02/97 (2 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (1 page)
14 October 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996New director appointed (2 pages)
3 July 1995Ad 24/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR (1 page)
16 March 1995New director appointed (2 pages)