Company NamePagelong Information Systems Limited
Company StatusDissolved
Company Number03062117
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameKeith Anthony Spears
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(3 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 23 March 2004)
RoleComputer Consultant
Correspondence Address115 Strathyre Avenue
Norbury
London
SW16 4RH
Secretary NameSharon Maria Spears
NationalityBritish
StatusClosed
Appointed22 June 1995(3 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address115 Strathyre Avenue
Norbury
London
SW16 4RH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address115 Strathyre Avenue
Norbury
London
SW16 4RH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2003Application for striking-off (1 page)
29 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 July 2003Return made up to 30/05/03; full list of members (6 pages)
3 July 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
15 June 2001Return made up to 30/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2000Return made up to 30/05/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 30/05/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 July 1998Return made up to 30/05/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 July 1997Return made up to 30/05/97; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 July 1996Return made up to 30/05/96; full list of members (6 pages)
28 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 May 1995Incorporation (28 pages)