Company NameDesktop Corporation Limited
Company StatusDissolved
Company Number03523068
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoshua Babatunde Olomoofe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed01 October 1998(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address15 Edward Road
Bedford
Bedfordshire
MK42 9DR
Secretary NameMrs Rachel Olomoofe
NationalityBritish
StatusClosed
Appointed01 October 1998(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address45 Thornby Road
London
E5 9QL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address11 Forest Drive
Woodford Green
Essex
IG8 9NG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,631
Cash£511
Current Liabilities£14,531

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 April 2002Return made up to 06/03/02; full list of members (6 pages)
29 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 April 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 June 1999Return made up to 06/03/99; full list of members (6 pages)
17 February 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
6 March 1998Incorporation (11 pages)