Company NameTrueprime Limited
Company StatusDissolved
Company Number03072780
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameOluyemisi Olamiji Olowofoyeku
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2005)
RoleComputer Consultant
Correspondence Address17 Bronte Crescent
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7NS
Director NameBayo Diran Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed20 September 1995(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2005)
RoleComputer Consultant
Correspondence Address430 Galley Hill
Hemel Hempstead
Hertfordshire
HP1 3RE
Secretary NameBayo Diran Williams
NationalityNigerian
StatusClosed
Appointed20 September 1995(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2005)
RoleComputer Consultant
Correspondence Address430 Galley Hill
Hemel Hempstead
Hertfordshire
HP1 3RE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
18 October 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
31 August 2004Return made up to 27/06/04; full list of members (7 pages)
21 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
12 July 2001Return made up to 27/06/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Return made up to 27/06/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 July 1999Return made up to 27/06/99; no change of members (4 pages)
25 May 1999Full accounts made up to 30 September 1998 (9 pages)
3 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Registered office changed on 03/07/98 from: 50 southchurch road southend SS1 2LZ (1 page)
6 March 1998Full accounts made up to 30 September 1997 (10 pages)
29 August 1997Return made up to 27/06/97; no change of members (4 pages)
13 March 1997Full accounts made up to 30 September 1996 (8 pages)
26 July 1996Return made up to 27/06/96; full list of members (6 pages)
3 October 1995Accounting reference date notified as 30/09 (1 page)
3 October 1995Ad 21/09/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 September 1995Memorandum and Articles of Association (28 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 September 1995Registered office changed on 27/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 June 1995Incorporation (8 pages)