Company NameCloseformat Limited
Company StatusDissolved
Company Number03183010
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameVladimir Zorc
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 19 August 2003)
RoleComputing
Correspondence AddressFlat 14
63 Bramley Road
London
W10 6SY
Secretary NameVlasta Komac
NationalityBritish
StatusClosed
Appointed18 April 1996(2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address71 Lime Grove
London
W12 8EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFlat 1
52 Richmond Hill
Richmond
Surrey
TW10 6RQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 May 2002Return made up to 04/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 January 2001Registered office changed on 26/01/01 from: 2 barons court road london W14 9DT (1 page)
26 January 2001Director's particulars changed (1 page)
28 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 December 1999Director's particulars changed (1 page)
7 October 1999Registered office changed on 07/10/99 from: flat 4 25 uxbridge road kingston-upon-thames surrey KT1 2LH (1 page)
10 June 1999Return made up to 04/04/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 September 1998Return made up to 04/04/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
21 November 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
25 April 1997Return made up to 04/04/97; full list of members
  • 363(287) ‐ Registered office changed on 25/04/97
(6 pages)
3 November 1996Ad 15/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 1996Director's particulars changed (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 April 1996Incorporation (10 pages)