Company NameHP Contract Services Limited
Company StatusDissolved
Company Number04079918
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameHardev Paul
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(same day as company formation)
RoleIT Consultant
Correspondence Address33 Honeysuckle Way
Bedford
Bedfordshire
MK41 0TE
Secretary NameCharanjit Paul
NationalityBritish
StatusClosed
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Honeysuckle Way
Bedford
Bedfordshire
MK41 0TE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 October 2001Return made up to 28/09/01; full list of members (6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 16 saint john street london EC1M 4NT (1 page)
28 September 2000Incorporation (14 pages)