Company NameDapper Systems Limited
Company StatusDissolved
Company Number04359436
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameLisa Forkes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressBrook Farm
Murthering Lane
Navestock
Essex
RM4 1HL
Secretary NameMrs Sandra Michele Forkes
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm
Murthering Lane
Navestock
Essex
RM4 1HL
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2014
Net Worth-£3,158
Current Liabilities£3,158

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
23 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
4 August 2004Registered office changed on 04/08/04 from: 39 upminster road south rainham essex RM13 9YS (1 page)
5 February 2004Return made up to 24/01/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
24 March 2003Return made up to 24/01/03; full list of members (6 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 16-18 woodford road london E7 0HA (1 page)
8 February 2002New secretary appointed (2 pages)