Company NameAs/Required Ltd.
Company StatusDissolved
Company Number03953282
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul David King
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleSystems Consultant
Correspondence Address14a Castle Street
Kingston Upon Thames
KT1 1SS
Director NameHarvey Roy Upton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address11 Cordon Crescent
Earls Barton
Northampton
NN6 0PW
Secretary NamePaul David King
NationalityBritish
StatusClosed
Appointed18 March 2001(12 months after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2005)
RoleSystems Consultant
Correspondence Address14a Castle Street
Kingston Upon Thames
KT1 1SS
Secretary NameHelen Yvonne King
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address98 Westley Road
Bury St. Edmunds
Suffolk
IP33 3SD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPark View
Park Lane, Glemsford
Sudbury
Suffolk
CO10 7QQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Financials

Year2014
Net Worth£5,802
Cash£6,000
Current Liabilities£200

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
4 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2003Return made up to 14/04/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Secretary resigned (1 page)
23 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 98 westley road bury st. Edmunds suffolk IP33 3SD (1 page)
29 March 2000Secretary resigned (1 page)
22 March 2000Incorporation (20 pages)