Hoddesdon
Hertfordshire
EN11 8JH
Secretary Name | Mafalda Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(1 year after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | White Cottage Back Lane Nazeing Waltham Abbey Essex EN9 2RS |
Secretary Name | Mafalda Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Back Lane Nazeing Waltham Abbey Essex EN9 2RS |
Director Name | David McKay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1997) |
Role | Computer Consultant |
Correspondence Address | 10 Barrons Row Harpenden Hertfordshire AL5 1SD |
Secretary Name | Russell Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1997) |
Role | Computer Consultant |
Correspondence Address | 1 Roman Street Hoddesdon Hertfordshire EN11 8JH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 August 2002 | Dissolved (1 page) |
---|---|
28 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Appointment of a voluntary liquidator (2 pages) |
6 September 2000 | Statement of affairs (10 pages) |
6 September 2000 | Resolutions
|
23 August 2000 | Registered office changed on 23/08/00 from: 25A york road ilford essex IG1 3AD (1 page) |
11 April 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
9 February 2000 | Company name changed softlogic computer services limi ted\certificate issued on 10/02/00 (2 pages) |
16 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
26 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
13 August 1997 | Amending 882R orig rec'd 11/6/97 (2 pages) |
13 August 1997 | Amending 883 orig rec'd 11/06/97 (4 pages) |
13 August 1997 | Amending 882R orig rec'd 11/6/97 (2 pages) |
13 August 1997 | Amending 882R orig rec'd 11/6/97 (2 pages) |
13 June 1997 | Ad 24/03/97--------- £ si 9000@1=9000 £ ic 6100/15100 (2 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Particulars of contract relating to shares (4 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Ad 24/03/97--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
13 June 1997 | £ nc 1000/20000 24/03/97 (1 page) |
13 June 1997 | Ad 24/03/97--------- £ si 3000@1=3000 £ ic 15100/18100 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1996 | New secretary appointed (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
5 July 1996 | Incorporation (16 pages) |