Company NameNemesis Info Systems Limited
Company StatusDissolved
Company Number03925294
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Directors

Director NameStephen Ross Whitton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleProposed Director
Correspondence Address9 Cwrt Wooford
Laugharne
Carmarthen
Dyfed
SA33 4SQ
Wales
Director NameRichard Anthony Yeomans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCaravan Dealer & Info Sound Sy
Correspondence AddressArgoed Villa Heol Blaenhirwaun
Drefach
Llanelli
Carmarthenshire
SA14 7AY
Wales
Director NameTracey Yeomans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressArgoed Villa
Drefach
Llanelli
Dyfed
SA14 7AY
Wales
Secretary NameRichard Anthony Yeomans
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCaravan Dealer & Info Sound Sy
Correspondence AddressArgoed Villa Heol Blaenhirwaun
Drefach
Llanelli
Carmarthenshire
SA14 7AY
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
16 May 2001Appointment of a voluntary liquidator (1 page)
16 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2001Statement of affairs (6 pages)
17 April 2001Registered office changed on 17/04/01 from: unit b 2 kingsbridge business park, gorseinon, swansea west glamorgan SA4 4HL (1 page)
15 February 2000Secretary resigned (1 page)