Company NameIncontrol Desktop Systems Limited
DirectorPhilip Michael Davis
Company StatusDissolved
Company Number03912117
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Philip Michael Davis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleComputer Software
Country of ResidenceUnited Kingdom
Correspondence Address9 Stevenage Road
Hitchin
Hertfordshire
SG4 9DH
Secretary NameHilda Adalaide Davis
NationalityBritish
StatusCurrent
Appointed13 June 2000(4 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address43 Kipling Road
The Straits, Lower Gornal
Dudley
West Midlands
DY3 3DY
Secretary NameGail Lewis
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Lincoln Way
Harlington
Dunstable
Bedfordshire
LU5 6NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End23 July

Filing History

26 February 2004Dissolved (1 page)
26 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Registered office changed on 20/09/01 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page)
12 September 2001Statement of affairs (7 pages)
12 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2001Accounting reference date extended from 31/01/01 to 23/07/01 (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New director appointed (2 pages)
24 January 2000Incorporation (15 pages)