Company NameNeedhams Limited
Company StatusDissolved
Company Number03519654
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameCynthia Needham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Grove Road
Edgware
Middlesex
HA8 7NW
Director NameJohn Needham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address14 Grove Road
Edgware
Middlesex
HA8 7NW
Secretary NameJohn Needham
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address14 Grove Road
Edgware
Middlesex
HA8 7NW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address14 Grove Road
Edgware
Middlesex
HA8 7NW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,106
Cash£244
Current Liabilities£2,350

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
7 October 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
29 June 2004Registered office changed on 29/06/04 from: packman leslie & co 144 high street edgware middlesex HA8 7EZ (1 page)
13 May 2004Return made up to 02/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 May 2003Return made up to 02/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 April 2002Registered office changed on 02/04/02 from: 840-844 high road leyton london E10 6AE (1 page)
25 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
16 March 2001Return made up to 02/03/01; full list of members (6 pages)
16 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
23 March 2000Return made up to 02/03/00; full list of members (6 pages)
6 August 1999Full accounts made up to 31 March 1999 (8 pages)
22 March 1999Return made up to 02/03/99; full list of members (6 pages)
2 June 1998Secretary's particulars changed;director's particulars changed (1 page)
16 March 1998Registered office changed on 16/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Incorporation (13 pages)