Company NameDe Aar Services Limited
Company StatusDissolved
Company Number03209743
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameKellie Marie Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1996(5 days after company formation)
Appointment Duration2 years, 6 months (closed 22 December 1998)
RoleComputer Contractor
Correspondence Address16 Wimborne House
Harewood Avenue
Marylebone
London
NW1 6NU
Secretary NameStuart Maitland
NationalityNew Zealander
StatusClosed
Appointed15 June 1996(5 days after company formation)
Appointment Duration2 years, 6 months (closed 22 December 1998)
RoleComputer Contracting
Correspondence Address201 Whitecross Street
Islington
London
EC1Y 8JL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address16 Wimborne House
Harewood Avenue
Marylebone London
NW1 6NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
20 July 1998Application for striking-off (1 page)
20 July 1998Accounts made up to 30 June 1998 (6 pages)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
1 February 1998Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Accounts made up to 30 June 1997 (6 pages)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1997Registered office changed on 11/08/97 from: 201 whitecross st., Islington london EC1Y 8JL (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Registered office changed on 05/07/96 from: macmillan house 96 kensington high street london W8 4SG (1 page)
10 June 1996Incorporation (10 pages)