Company NameTechflame Software Limited
Company StatusDissolved
Company Number03101489
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameRobert John Lewis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2000)
RoleComputer
Correspondence Address16 Lowestoft Drive
Slough
Berkshire
SL1 6PF
Secretary NameSimon Philippe Henri Selby
NationalityBritish
StatusClosed
Appointed31 October 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressRose Cottage 33 Faraday Road
Slough
Berkshire
SL2 1RN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
1 December 1998Return made up to 13/09/98; no change of members (4 pages)
26 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 August 1998Registered office changed on 19/08/98 from: 50 southchurch road southend SS1 2LZ (1 page)
10 November 1997Return made up to 13/09/97; no change of members (4 pages)
14 August 1997Full accounts made up to 31 December 1996 (10 pages)
16 December 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 October 1996Return made up to 13/09/96; full list of members (6 pages)
19 December 1995Ad 01/11/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
19 December 1995Accounting reference date notified as 30/09 (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 November 1995Director resigned (2 pages)
13 September 1995Incorporation (12 pages)