Company NameFormat Solutions Limited
Company StatusDissolved
Company Number03115423
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameJason Reeves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 08 December 1998)
RoleComputer Consultant
Correspondence AddressFlat H 3 St Johns Park
London
SE3 7TD
Secretary NameHelen Georgina Catherine Culligan
NationalityBritish
StatusClosed
Appointed03 November 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 08 December 1998)
RoleCompany Director
Correspondence AddressFlat H 3 St Johns Park
Blackheath
London
SE3 7TD
Director NameHelen Georgina Catherine Culligan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 08 December 1998)
RoleComputer Consultant
Correspondence AddressFlat H 3 St Johns Park
Blackheath
London
SE3 7TD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address241-243 Baker Street
London
NW1 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
8 July 1998Application for striking-off (2 pages)
9 March 1998Accounts made up to 31 October 1997 (10 pages)
11 November 1997Return made up to 18/10/97; full list of members (5 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (10 pages)
19 November 1996Return made up to 18/10/96; full list of members (5 pages)
15 November 1995Memorandum and Articles of Association (8 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
13 November 1995Director resigned (2 pages)
10 November 1995Accounting reference date notified as 31/10 (1 page)
18 October 1995Incorporation (22 pages)