Company NameNygmatek Ltd
Company StatusDissolved
Company Number03175018
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NamePhase 1 Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameVasia Asuba
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleComputer Programmer
Correspondence Address13 Porchester Gardens
London
W2 4PB
Secretary NameAndrew Guy Hallidle
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleTranslator
Correspondence Address13 Porchester Gardens
Bayswater
London
W2 4DB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressFlat 1 Tigris House
256 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
26 April 1999Return made up to 19/03/99; no change of members (4 pages)
6 February 1999Full accounts made up to 31 December 1997 (9 pages)
27 May 1998Return made up to 19/03/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
28 May 1997Return made up to 19/03/97; full list of members (6 pages)
30 July 1996Registered office changed on 30/07/96 from: 13 porchester gardens bayswater london W2 4DB (1 page)
14 June 1996Company name changed phase 1 systems LIMITED\certificate issued on 17/06/96 (2 pages)
7 May 1996Accounting reference date notified as 31/12 (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned (1 page)
19 March 1996Incorporation (12 pages)