Company NameClockwork Mouse Limited
Company StatusDissolved
Company Number03143476
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date20 February 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jerome Wayne Roderick Abayasinghe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(4 days after company formation)
Appointment Duration5 years, 1 month (closed 20 February 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Close
Hounslow
Middlesex
TW5 9TG
Secretary NameBouverie Registrars Limited (Corporation)
StatusClosed
Appointed04 January 1996(same day as company formation)
Correspondence Address61-67 Old Street
London
EC1V 9HX
Director NameBarbara Decher
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address25 Richmond Avenue
Ground Floor Flat
London
N1 0NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSecond Floor
61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: singer street chambers singer road london EC2A 4ET (1 page)
22 February 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 January 1998Return made up to 04/01/98; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 March 1997Return made up to 04/01/97; full list of members (6 pages)
1 February 1996Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1996Incorporation (15 pages)