Company NameAnalysis Frameworks Limited
Company StatusDissolved
Company Number03176374
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)
Previous NameSalestarget Limited

Business Activity

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

Directors

Director NameMike Ralph Edward Rochon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityCanadian
StatusClosed
Appointed04 April 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 05 September 2000)
RoleSoftware Developer
Correspondence Address30 Charnwood Avenue
Merton Park
London
SW19 3EJ
Secretary NameSusan Pettit
NationalityBritish
StatusClosed
Appointed30 July 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 September 2000)
RoleCompany Director
Correspondence Address30 Charnwood Avenue
Merton Park
London
SW19 3EJ
Director NameFelicity Vanessa Pierae Rochor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1997)
RoleHousewife
Correspondence Address3a Church Cottages Barrack Hill
Coleshill
Amersham
Buckinghamshire
HP7 0LN
Secretary NameFelicity Vanessa Pierae Rochor
NationalityBritish
StatusResigned
Appointed04 April 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1997)
RoleHousewife
Correspondence Address3a Church Cottages Barrack Hill
Coleshill
Amersham
Buckinghamshire
HP7 0LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Charnwood Avenue
Merton Park
London
SW19 3EJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
22 March 1999Return made up to 21/03/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 July 1998 (12 pages)
21 August 1998Return made up to 21/03/98; full list of members (6 pages)
21 August 1998Director's particulars changed (1 page)
23 July 1998New secretary appointed (2 pages)
23 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
25 March 1997Return made up to 21/03/97; full list of members (6 pages)
14 August 1996Accounting reference date notified as 31/07 (1 page)
20 May 1996Memorandum and Articles of Association (8 pages)
12 May 1996Director resigned (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed;new director appointed (1 page)
12 May 1996Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1996New director appointed (2 pages)
21 March 1996Incorporation (9 pages)