Company NameDaffix Computing Limited
Company StatusDissolved
Company Number03426675
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 7 months ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameBeryl Evelyn Lewington
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address117 Lucas Avenue
Chelmsford
Essex
CM2 9JP
Director NamePeter Robert Lewington
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleSystems Analyst
Correspondence Address1 Causeway Cottages
Highwood Road Writtle
Chelmsford
Essex
CM1 3PR
Secretary NameBeryl Evelyn Lewington
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address117 Lucas Avenue
Chelmsford
Essex
CM2 9JP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
6 March 2000Application for striking-off (1 page)
12 November 1999Full accounts made up to 31 August 1999 (9 pages)
9 September 1999Return made up to 29/08/99; no change of members (4 pages)
6 January 1999Registered office changed on 06/01/99 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
26 November 1998Full accounts made up to 31 August 1998 (9 pages)
8 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
30 September 1997Ad 30/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 August 1997Incorporation (19 pages)