Company NameUnified Software Services Limited
Company StatusDissolved
Company Number03051647
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameJessica Fay Baxter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed01 May 1995(same day as company formation)
RolePharmacist
Correspondence Address46 Albert Road
Richmond
Surrey
TW10 6DP
Director NameRobert James Ramsay Graves
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleSoftware Consultant
Correspondence AddressUnit 321/15 Jardine Street
Kingston
Act 2604
Secretary NameRobert James Ramsay Graves
NationalityAustralian
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleSoftware Consultant
Correspondence AddressUnit 321/15 Jardine Street
Kingston
Act 2604
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Macintyre Hudson
Ashley House
18/20 George Street
Richmond Surrey
TW9 1HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
6 August 1999Application for striking-off (1 page)
6 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 February 1998Full accounts made up to 31 March 1997 (8 pages)
16 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/96
(6 pages)
5 December 1995Registered office changed on 05/12/95 from: 46 albert road richmond surrey TW10 6DP (1 page)
5 December 1995Accounting reference date notified as 31/03 (1 page)
26 May 1995New director appointed (2 pages)
26 May 1995New secretary appointed;new director appointed (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 3RD floor 124/30 tabernacle street london. EC2A 4SD. (1 page)
24 May 1995Secretary resigned (2 pages)
1 May 1995Incorporation (38 pages)