Company NameObjective Systems UK Limited
Company StatusDissolved
Company Number02978449
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameGeoffrey Richard Lloyd Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLlys Y Wen
Tafolwern
Llanbrynmair
Powys
SY19 7DT
Wales
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed31 May 1999(4 years, 7 months after company formation)
Appointment Duration1 year (closed 06 June 2000)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park
Brentwood
Essex
CM13 3XL
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
14 January 2000Full accounts made up to 31 May 1999 (9 pages)
24 December 1999Application for striking-off (1 page)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Registered office changed on 11/10/99 from: scope house 18 clarendon road london E18 2AW (1 page)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
16 August 1999Full accounts made up to 31 October 1998 (9 pages)
21 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page)
16 July 1999New secretary appointed (2 pages)
15 December 1998Return made up to 12/10/98; full list of members (6 pages)
7 August 1998Full accounts made up to 31 October 1997 (11 pages)
9 December 1997Return made up to 12/10/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 October 1996 (10 pages)
19 December 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Full accounts made up to 31 October 1995 (10 pages)
4 October 1995Return made up to 12/10/95; full list of members (6 pages)