Company NameTwoplus Limited
Company StatusDissolved
Company Number03068671
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameDREW James Software Limited

Business Activity

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

Directors

Director NameAndrew James Chitty
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 16 January 2001)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lawford Road
Chiswick
London
W4 3HS
Director NameBenjamen Nathan Gold
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2001)
RoleConsultant
Correspondence Address8 Page Court
Page Street Mill Hill
London
NW7 2DY
Secretary NameSophie Boss
NationalityBritish
StatusClosed
Appointed11 August 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address8 Page Court Page Street
Pursley Road
Mill Hill
London
NW7 2DY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRuth Marian Milligan
NationalityBritish
StatusResigned
Appointed28 June 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1997)
RoleSecretary
Correspondence Address56 Bonneville Gardens
London
SW4 9LF

Location

Registered Address76 Albert Street
Camden
London
NW1 7NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
12 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
9 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Secretary's particulars changed (1 page)
20 November 1997Return made up to 15/06/97; no change of members (4 pages)
27 August 1997Full accounts made up to 30 June 1997 (9 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
6 June 1997Company name changed drew james software LIMITED\certificate issued on 09/06/97 (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 56 bonneville gardens clapham london SW4 9LF (1 page)
9 September 1996Full accounts made up to 30 June 1996 (9 pages)
16 July 1996Return made up to 15/06/96; full list of members (7 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
20 July 1995Director resigned (2 pages)
20 July 1995Secretary resigned (2 pages)
20 July 1995New secretary appointed (2 pages)