Company NameFigtree Information Services Ltd
Company StatusDissolved
Company Number03201040
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameHyper Associates Limited

Business Activity

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

Directors

Director NameJulian Richard Kirkman-Page
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1996(3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressFlat 2 24 Palmeira Square
Hove
East Sussex
BN3 2JN
Director NameMr James Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 East Road
West Mersea
Colchester
Essex
CO5 8SA
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 20 June 2000)
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 20 June 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusClosed
Appointed03 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 20 June 2000)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Director NameFrancis Craig Bennett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1997)
RoleCompany Director
Correspondence Address9 Elm Tree Lane
Leavenheath
Colchester
CO6 4UL
Director NameImtiaz Husain Hydari
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address37 Dollis Avenue
Finchley
London
N3 1BY
Secretary NameBrian Littlemore
NationalityBritish
StatusResigned
Appointed22 August 1996(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressCopper Acre Short Green
Winfarthing
Diss
Norfolk
IP22 2EE
Director NameMr Stephen Thistlewood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressLinwood 11a Wellhouse Road
Beech
Alton
Hampshire
GU34 4AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEastgate House
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
24 December 1999Application for striking-off (1 page)
21 December 1999£ nc 1000/5000 15/12/99 (1 page)
21 December 1999Ad 16/12/99--------- £ si 3260@1=3260 £ ic 1000/4260 (2 pages)
21 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 December 1999Director resigned (1 page)
5 June 1999Return made up to 20/05/99; full list of members (11 pages)
10 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
29 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/07/98
(1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: sadique & co 151/153 uxbridge road ealing london W13 9AU (1 page)
26 July 1998New secretary appointed (2 pages)
22 June 1998Return made up to 20/05/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1998Director resigned (1 page)
25 June 1997Return made up to 20/05/97; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
8 June 1997Ad 22/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 January 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
27 December 1996Registered office changed on 27/12/96 from: 151/153 uxbridge road ealing london W13 9AU (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
9 September 1996Memorandum and Articles of Association (9 pages)
2 September 1996Company name changed hyper associates LIMITED\certificate issued on 03/09/96 (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 788-790 finchley road london NW11 7UR. (1 page)
20 May 1996Incorporation (17 pages)