Company NameBindura Management Limited
Company StatusDissolved
Company Number03439205
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameAlastair Scott Batstone
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 20 March 2001)
RoleAccountant
Correspondence Address23 Beechwood Park
Leatherhead
Surrey
KT22 8NL
Secretary NameAlastair Scott Batstone
NationalityBritish
StatusClosed
Appointed19 January 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address23 Beechwood Park
Leatherhead
Surrey
KT22 8NL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 September 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
Appointed24 September 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address23 Beechwood Park
Leatherhead
Surrey
KT22 8NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
19 December 1999Full accounts made up to 30 September 1999 (6 pages)
15 September 1999Return made up to 24/09/99; full list of members (6 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Registered office changed on 25/06/99 from: 1 pixham court lake road london SW19 7EH (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Registered office changed on 15/06/99 from: 1 pixham court lake road london SW19 7EH (1 page)
30 November 1998Return made up to 24/09/98; full list of members (6 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Registered office changed on 16/11/98 from: 18 rosewall court no 2 cromwell road wimbledon london SW19 8LZ (1 page)
13 November 1998Full accounts made up to 30 September 1998 (6 pages)
22 October 1997Director resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
10 October 1997New director appointed (2 pages)
24 September 1997Incorporation (10 pages)