Company NameCriteria Data Support Limited
Company StatusDissolved
Company Number03205145
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 10 months ago)
Dissolution Date10 August 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameWalter Onen Pobwona
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityUgandan
StatusClosed
Appointed17 July 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 10 August 2004)
RoleAnalyst/ Programmer
Correspondence Address39 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Secretary NameFlorence Amono
NationalityUgandan
StatusClosed
Appointed17 July 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 10 August 2004)
RoleProgrammer
Correspondence Address77 Champlain House
Australia Way
London
W12 7QW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address39 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Voluntary strike-off action has been suspended (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
9 September 2003First Gazette notice for voluntary strike-off (2 pages)
30 July 2003Application for striking-off (1 page)
6 May 2003Director's particulars changed (1 page)
16 April 2003Registered office changed on 16/04/03 from: 77 champlain house white city estate london W12 7QW (1 page)
3 April 2002Auditor's resignation (1 page)
26 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Registered office changed on 07/12/99 from: jsa services, jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
9 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
2 June 1999Return made up to 30/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 November 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 06/11/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1998Registered office changed on 27/10/98 from: 77 champlain house australia way white city estate london W12 7QW (1 page)
18 September 1998Registered office changed on 18/09/98 from: 77 champlain house australia road london W12 7QW (1 page)
9 September 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 August 1998Registered office changed on 20/08/98 from: 217 hamlet gardens mansions london W6 0TS (1 page)
17 March 1998Registered office changed on 17/03/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
4 July 1997Registered office changed on 04/07/97 from: jsa accountancy services equity house 42 central square wembley middlesex HA9 7AL (1 page)
8 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1997Return made up to 30/05/97; full list of members (6 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
30 May 1996Incorporation (17 pages)