Company NameFoster Financial Computing Limited
DirectorJeffrey David Foster
Company StatusDissolved
Company Number03386549
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Previous NameMaxitrend Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeffrey David Foster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed10 October 1997(3 months, 4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Place Castle Square
Bletchingley
Redhill
Surrey
RH1 4LB
Secretary NameCamille Maria Foster
NationalityAustralian
StatusCurrent
Appointed10 October 1997(3 months, 4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Place Castle Square
Bletchingley
Redhill
Surrey
RH1 4LB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 December 2001Dissolved (1 page)
26 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
26 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 January 2000Appointment of a voluntary liquidator (1 page)
26 January 2000Statement of affairs (5 pages)
10 December 1999Registered office changed on 10/12/99 from: the portman parnership 26 seymour street london W1H 5HD (1 page)
24 August 1999Return made up to 13/06/99; no change of members (4 pages)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
15 February 1999Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
25 June 1998Company name changed maxitrend LIMITED\certificate issued on 26/06/98 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
13 June 1997Incorporation (17 pages)