Company NameAphrodite Contracts Limited
Company StatusDissolved
Company Number03387466
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameTammy Convey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleDental Nurse
Correspondence Address124 Chiswick High Road
Chiswick
London
W4 1PU
Director NameScott Loffler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address124 Chiswick High Road
Chiswick
London
W4 1PU
Secretary NameScott Loffler
NationalityAustralian
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address124 Chiswick High Road
Chiswick
London
W4 1PU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address124 Chiswick High Road
Chiswick
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Full accounts made up to 31 July 1999 (9 pages)
24 November 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
24 November 1999Application for striking-off (1 page)
5 July 1999Return made up to 16/06/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (10 pages)
15 October 1998Return made up to 16/06/98; full list of members (6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
16 June 1997Incorporation (10 pages)