Company NameAgedisk Limited
Company StatusDissolved
Company Number03121913
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameGregory Lloyd Whitehouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (closed 23 June 1998)
RoleComputer Consultant
Correspondence Address62d Randolph Avenue
Maida Vale
London
W9 1BE
Secretary NameSonia Harle
NationalityBritish
StatusClosed
Appointed13 November 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (closed 23 June 1998)
RoleCompany Director
Correspondence Address62d Randolph Avenue
Maida Vale
London
W9 1BE
Director NameSonia Harle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 23 June 1998)
RoleSecretary
Correspondence Address62d Randolph Avenue
Maida Vale
London
W9 1BE
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address48 Discovery Walk
London
E1 9JG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
22 January 1998Application for striking-off (1 page)
12 August 1997Full accounts made up to 31 January 1997 (12 pages)
9 December 1996Return made up to 03/11/96; full list of members (6 pages)
16 October 1996Registered office changed on 16/10/96 from: 62D randolph avenue maida vale london W9 1BE (1 page)
2 September 1996New director appointed (2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 November 1995Registered office changed on 28/11/95 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
28 November 1995Accounting reference date notified as 31/01 (1 page)
28 November 1995Secretary resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
3 November 1995Incorporation (26 pages)