Company NameMapstep Computing Limited
Company StatusDissolved
Company Number03549634
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameSimon Michael Dunne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 26 December 2000)
RoleIT Contractor
Correspondence Address21 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
Secretary NameJennifer Dunne
NationalityBritish
StatusClosed
Appointed29 June 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 26 December 2000)
RoleIT Consultancy
Correspondence Address21 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Abbots Close
Shenfield
Essex
CM15 8LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
24 July 2000Application for striking-off (1 page)
27 April 2000Return made up to 21/04/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 August 1999 (10 pages)
27 May 1999Return made up to 21/04/99; full list of members (6 pages)
20 July 1998Ad 29/06/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
13 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/06/98
(1 page)
13 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
21 April 1998Incorporation (17 pages)