Company NameDice Solutions Limited
Company StatusDissolved
Company Number03207058
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Dissolution Date30 January 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameColette Mary Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleSales Director
Correspondence Address2b Clarendon Way
Chislehurst
Kent
BR7 6RF
Director NameDavid Evans
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleSales Director
Correspondence Address28 Tower Road
Orpington
Kent
BR6 0SQ
Secretary NameDavid Evans
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleSales Director
Correspondence Address28 Tower Road
Orpington
Kent
BR6 0SQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000Strike-off action suspended (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
19 January 1999Strike-off action suspended (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (3 pages)
12 June 1996Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1996New secretary appointed;new director appointed (3 pages)
3 June 1996Incorporation (13 pages)