Company NameGoalfax Computers Limited
Company StatusDissolved
Company Number03179214
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameJason Fichtl
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address13 Butler Road
Harrow
Middlesex
HA1 4DS
Secretary NameGraham Alcock
NationalityBritish
StatusClosed
Appointed20 September 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 10 April 2001)
RoleCompany Director
Correspondence AddressFlat 1 65 Teignmouth Road
Willesden Green
London
NW2 4EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address13 Butler Road
Harrow
Middlesex
HA1 4DS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
20 April 2000Application for striking-off (1 page)
5 April 2000Return made up to 28/03/00; full list of members (6 pages)
7 April 1999Return made up to 28/03/99; no change of members (4 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Registered office changed on 06/08/98 from: flat 74 queensway trumpington road cambridge CB2 2AY (1 page)
28 May 1998Return made up to 28/03/98; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 July 1997Registered office changed on 18/07/97 from: flat 1 65 teignmouth road london NW2 4EA (1 page)
18 July 1997Director's particulars changed (1 page)
29 April 1997Return made up to 28/03/97; full list of members (6 pages)
20 October 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
8 October 1996Ad 20/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 October 1996Registered office changed on 08/10/96 from: t t accountancy services the old tavern market square petworth west sussex GU28 0AH (1 page)
14 April 1996Registered office changed on 14/04/96 from: classic house 174-178 old street london EC1V 9BP (1 page)
28 March 1996Incorporation (19 pages)