Company NameCostech Systems Limited
Company StatusDissolved
Company Number03366121
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date9 March 1999 (25 years ago)

Directors

Director NameEdwatd Anthony Bristow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 week after company formation)
Appointment Duration1 year, 9 months (closed 09 March 1999)
RoleComputer Consultant
Correspondence Address51 Cloncurry Street
Fulham
London
SW6 6DT
Secretary NameAlan James Ford
NationalityBritish
StatusClosed
Appointed20 May 1998(1 year after company formation)
Appointment Duration9 months, 3 weeks (closed 09 March 1999)
RoleCompany Director
Correspondence Address2 River View
Gentlemans Row
Enfield
Middlesex
EN2 6PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHereward Philips Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1997(1 week after company formation)
Appointment Duration1 year (resigned 20 May 1998)
Correspondence AddressProspect House
2 Athenaeum Road Whetstone
London
N20 9AE

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
27 May 1998Registered office changed on 27/05/98 from: 2 anthenaeum road whetstone london N20 9YU (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
12 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
12 June 1997Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 May 1997Incorporation (17 pages)