Company NameOrdinal Systems Design Limited
Company StatusDissolved
Company Number03384499
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGavin Terry Whyte
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleAnalyst /Prog
Correspondence Address6 Shepherds Court
Sheepcote Road
Windsor
Berkshire
SL4 4NY
Secretary NameMr Nicholas John Pryor
NationalityBritish
StatusClosed
Appointed16 June 1997(6 days after company formation)
Appointment Duration3 years, 4 months (closed 24 October 2000)
RoleAnalyst/Prog
Correspondence Address11 Poyntens
Rayleigh
Essex
SS6 7DH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Nagle James Associates
64 The Mall
London
W5 5LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
25 October 1999Application for striking-off (1 page)
31 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 August 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
13 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
24 July 1998Return made up to 10/06/98; full list of members (6 pages)
30 June 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
19 August 1997Ad 10/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
10 June 1997Incorporation (18 pages)