Company NameAnsicom Limited
Company StatusDissolved
Company Number03239713
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameMulti-User Systems (UK) Limited

Business Activity

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

Directors

Director NameStephen Paul Becker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverey Court Holden Avenue
Woodside Park
London
N12 8NX
Director NamePeter John Rumble
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address43 Crofters Close
Northampton
NN4 0BJ
Secretary NameStephen Paul Becker
NationalityBritish
StatusClosed
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverey Court Holden Avenue
Woodside Park
London
N12 8NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
6 January 2004Company name changed multi-user systems (uk) LIMITED\certificate issued on 06/01/04 (2 pages)
29 December 2003Restoration by order of the court (2 pages)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Application for striking-off (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 September 1999Return made up to 20/08/99; full list of members (7 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 August 1998Return made up to 20/08/98; full list of members (7 pages)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 20/08/97; full list of members (7 pages)
2 February 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
17 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
15 September 1996New director appointed (3 pages)
15 September 1996New director appointed (3 pages)
20 August 1996Incorporation (17 pages)