Company NameEncoder Consulting Limited
Company StatusDissolved
Company Number03500458
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameShaun Keith Bergset
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 March 1998(1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2000)
RoleConsultant
Correspondence AddressFlat 1 148 Southpark Road
London
SW19 8TA
Secretary NameStephen Mills
NationalitySouth African
StatusClosed
Appointed04 January 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 22 August 2000)
RoleEngineer
Correspondence AddressFlat 1 148 Southpark Road
London
SW19 8TA
Director NameStephen Mills
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 November 1999(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 August 2000)
RoleEngineer
Correspondence AddressFlat 1 148 Southpark Road
London
SW19 8TA
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA

Location

Registered AddressFlat 1
148 South Park Road
Wimbledon
London
SW19 8TA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Accounting reference date shortened from 24/01/01 to 29/02/00 (1 page)
11 April 2000Accounts for a small company made up to 29 February 2000 (2 pages)
24 March 2000Accounting reference date shortened from 31/03/00 to 24/01/00 (1 page)
17 March 2000Application for striking-off (1 page)
23 November 1999New director appointed (2 pages)
25 April 1999Accounts for a small company made up to 31 March 1999 (1 page)
25 January 1999Return made up to 28/01/99; full list of members (6 pages)
19 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned;director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: 37 rope street swedish quay surrey quays london SE16 1TE (1 page)
30 April 1998Ad 24/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
16 April 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
16 April 1998Registered office changed on 16/04/98 from: 19 widegate street london E1 7HP (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Secretary resigned (1 page)
28 January 1998Incorporation (12 pages)