Company NameDesmondford Ltd
DirectorRoy Charles
Company StatusDissolved
Company Number03187188
CategoryPrivate Limited Company
Incorporation Date17 April 1996(27 years, 11 months ago)
Previous NameThe Advanced Systems Y2K Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRoy Charles
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1a
45 Cleveland Square
London
W2 6DA
Secretary NameTracy Ann Wright
NationalityBritish
StatusCurrent
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressShand House
Shand Street
London
SE1 2ES
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 September 2003Dissolved (1 page)
12 June 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Registered office changed on 26/07/00 from: 83 parkside business estate blackhorse road london SE8 5HZ (1 page)
24 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Statement of affairs (5 pages)
24 July 2000Appointment of a voluntary liquidator (2 pages)
5 June 2000Company name changed the advanced systems Y2K company LIMITED\certificate issued on 06/06/00 (3 pages)
26 May 2000Registered office changed on 26/05/00 from: ground floor, astra house arklow road new cross london SE14 6EB (1 page)
17 May 2000Return made up to 17/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 April 1999Return made up to 17/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 May 1998Company name changed A.S.A.S. computer training LTD\certificate issued on 01/06/98 (2 pages)
27 April 1998Return made up to 17/04/98; full list of members (6 pages)
8 July 1997Return made up to 17/04/97; full list of members (6 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
17 April 1996Incorporation (28 pages)