Company NameHowzit Software Contracts Limited
Company StatusDissolved
Company Number03668938
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAmanda Jane Ocallaghan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 December 1998(1 month after company formation)
Appointment Duration2 years, 1 month (closed 06 February 2001)
RoleConsultant
Correspondence Address2 Lymington Road
Stevenage
Hertfordshire
SG1 2PE
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed17 November 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameTrent Kasper Fairey
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 December 1998(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 June 1999)
RoleConsultant
Correspondence Address2 Lymington Road
Stevenage
Hertfordshire
SG1 2PE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address70 Myddleton Avenue
London
N4 2FG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
6 September 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
6 September 2000Full accounts made up to 31 March 2000 (9 pages)
1 September 2000Application for striking-off (1 page)
16 March 2000Registered office changed on 16/03/00 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
26 November 1999Return made up to 17/11/99; full list of members (6 pages)
9 June 1999Director resigned (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
31 December 1998Ad 23/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 1998Incorporation (10 pages)