About

Registered Number: 02589215
Date of Incorporation: 07/03/1991 (33 years and 1 month ago)
Company Status: Liquidation
Registered Address: 2-10 Bridge Street, Reading, Berkshire, RG1 2LU

 

Based in Berkshire, Fordata Computer Services Ltd was registered on 07 March 1991, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Hildell, Bjorn, Al-falah, Janice Yolande, Smith, Ian Clive for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILDELL, Bjorn N/A - 1
AL-FALAH, Janice Yolande 28 May 1991 14 November 1991 1
SMITH, Ian Clive 14 July 1992 30 June 1993 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 28 July 1994
405(2) - Notice of ceasing to act of Receiver 27 July 1994
3.3 - Statement of Affairs in Administrative receivership following report to creditors 10 May 1994
287 - Change in situation or address of Registered Office 02 March 1994
3.10 - N/A 25 November 1993
COCOMP - Order to wind up 03 November 1993
F14 - Notice of wind up 25 October 1993
287 - Change in situation or address of Registered Office 26 August 1993
405(1) - Notice of appointment of Receiver 11 August 1993
288 - N/A 10 August 1993
363s - Annual Return 16 July 1993
288 - N/A 15 July 1993
AA - Annual Accounts 10 March 1993
288 - N/A 31 July 1992
363b - Annual Return 12 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
288 - N/A 05 May 1992
395 - Particulars of a mortgage or charge 14 February 1992
288 - N/A 23 December 1991
RESOLUTIONS - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
123 - Notice of increase in nominal capital 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1991
395 - Particulars of a mortgage or charge 13 September 1991
MEM/ARTS - N/A 30 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
287 - Change in situation or address of Registered Office 25 June 1991
CERTNM - Change of name certificate 18 June 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 03 February 1992 Outstanding

N/A

Debenture 10 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.