Company NameCheetah Data Services Limited
Company StatusDissolved
Company Number03406228
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Maggie Katte
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2000)
RoleConsultant
Correspondence Address43 Southend Road
Wickford
Essex
SS11 8BA
Secretary NameMark Edwin Katte
NationalityBritish
StatusClosed
Appointed21 July 1998(1 year after company formation)
Appointment Duration1 year, 11 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address10 Lower Shott
Cheshunt
Waltham Cross
Hertfordshire
EN7 6DP
Secretary NameGregory Neil Katte
NationalityBritish
StatusResigned
Appointed12 December 1997(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 July 1998)
RoleComputer Consultant
Correspondence Address43 Southend Road
Wickford
Essex
SS11 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Southend Road
Wickford
Essex
SS11 8BA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
10 August 1999Return made up to 21/07/99; no change of members (4 pages)
31 July 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1998New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
18 December 1997Registered office changed on 18/12/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/12/97
(1 page)