Company NameJohn's Help Software Limited
Company StatusDissolved
Company Number03098250
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Director NameAV Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2001)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Secretary NameH C Secretaries Ltd (Corporation)
StatusResigned
Appointed31 January 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2001)
Correspondence Address9 Wimpole Street
London
W1G 9SG

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
18 September 2001Return made up to 04/09/01; full list of members (5 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
4 October 2000Location of debenture register (1 page)
4 October 2000Return made up to 04/09/00; full list of members (5 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
30 September 1999Return made up to 04/09/99; full list of members (7 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
11 August 1999Full accounts made up to 31 December 1998 (11 pages)
11 August 1999Full accounts made up to 31 December 1997 (11 pages)
30 September 1998Return made up to 04/09/98; full list of members (9 pages)
10 September 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1996Return made up to 04/09/96; full list of members (8 pages)
8 May 1996Accounting reference date notified as 31/12 (1 page)
4 September 1995Incorporation (32 pages)