Company NameBritbase Systems Limited
Company StatusDissolved
Company Number03142197
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameBrian Kenneth Temple
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years (closed 12 February 2002)
RoleComputer Contractor
Correspondence Address30 Drayton Avenue
Crofton Heath
Orpington
Kent
BR6 8JW
Secretary NameIrene Margaret Temple
NationalityBritish
StatusClosed
Appointed23 January 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years (closed 12 February 2002)
RoleCompany Director
Correspondence Address30 Drayton Avenue
Crofton Heath
Orpington
Kent
BR6 8JW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
8 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 November 1998Full accounts made up to 30 June 1998 (9 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/01/98
(6 pages)
7 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
4 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1996Accounting reference date notified as 30/06 (1 page)
3 August 1996Registered office changed on 03/08/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
2 March 1996New director appointed (1 page)
1 March 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
29 December 1995Incorporation (28 pages)