Company NameSterling Systems Consulting Limited
Company StatusDissolved
Company Number03386106
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameKeith Baddeley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 46 Clapham Road
London
SW9 0JQ
Secretary NameMarcos Melvin White
NationalityBritish
StatusClosed
Appointed14 June 1999(2 years after company formation)
Appointment Duration1 year, 7 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address46a Clapham Road
London
SW9 0JQ
Director NameSharon Boyd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Kensington High Street
London
W81 4SG
Secretary NameTom Clancy
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Kensington High Street
London
W8 4SG
Secretary NameGillian Mary Newman
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleFarmers Wife
Correspondence AddressManor Farm Cottage 37 Howards Lane
Holybourne
Alton
Hampshire
GU34 4HH

Location

Registered AddressFlat A 46 Clapham Road
London
SW9 0JQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
18 August 2000Application for striking-off (1 page)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 June 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
31 August 1999Return made up to 12/06/99; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: flat 6 sycamore house 21 langton road london SW9 6UN (1 page)
21 June 1999Secretary resigned (1 page)
11 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 June 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 30/06/98
(6 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
12 June 1997Incorporation (16 pages)