Company NameBailcase Limited
DirectorsElaine Sharron Charlton and Kunga Jak Charlton
Company StatusDissolved
Company Number03209778
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameElaine Sharron Charlton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 10 months
RoleAdministration
Correspondence Address32 Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameKunga Jak Charlton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 10 months
RoleComputer Consultant
Correspondence Address3 North House
Manor Fields
London
SW15 3LW
Secretary NameKunga Jak Charlton
NationalityBritish
StatusCurrent
Appointed21 June 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 10 months
RoleComputer Consultant
Correspondence Address3 North House
Manor Fields
London
SW15 3LW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSuite 2 15 Broad Court
Covent Garden
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 January 2001Dissolved (1 page)
30 October 2000Completion of winding up (1 page)
24 December 1999Order of court to wind up (1 page)
8 September 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Return made up to 10/06/98; no change of members (4 pages)
11 March 1998Full accounts made up to 30 September 1997 (7 pages)
25 June 1997Return made up to 10/06/97; full list of members (6 pages)
26 September 1996Registered office changed on 26/09/96 from: dudley house 36-38 southampton street london WC2E 7HE (1 page)
20 September 1996Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
15 July 1996Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed;new director appointed (1 page)
10 June 1996Incorporation (16 pages)