Company NameSanchez Computer Associates Limited
Company StatusDissolved
Company Number04046325
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameSpectra Securities Software Limited

Business Activity

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

Directors

Director NameRalph Gordon Conlin
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleC.A.
Correspondence Address763 Terlin Boulevard
Ontario L5h 1t1
Mississauga
Canada
Secretary NameRalph Gordon Conlin
NationalityCanadian
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleC.A.
Correspondence Address763 Terlin Boulevard
Ontario L5h 1t1
Mississauga
Canada
Director NameMr Joseph Waterman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1278 Farm Road
Berwyn
Pennsylvania 193212
United States
Director NameJohn Charles Kozak
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleManager
Correspondence Address2157 Hillfield Court
Ontario L5b 1y2
Mississauga
Canada
Director NameJohn Christoher McLeod
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleC.A.
Correspondence Address66 King George Road
Ontario M8x 1l9
Toronto
Canada
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 September 2004Registered office changed on 14/09/04 from: c/o mccarthy tetrault 1 plough place london EC4A 1DE (1 page)
17 August 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
20 May 2004Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 August 2003Return made up to 03/08/03; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 31 August 2001 (11 pages)
22 November 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 November 2001Director resigned (1 page)
1 November 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
3 August 2000Incorporation (20 pages)