Company NameHogadata - Ccs Ltd
DirectorAnthony Ivor Novissimo
Company StatusDissolved
Company Number02783193
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Ivor Novissimo
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Lowther Road
Barnes
London
SW13 9NX
Secretary NameMartyn Joseph Hill
NationalityBritish
StatusCurrent
Appointed06 November 1995(2 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address81 Cranley Gardens
Muswell Hill
London
N10 3AB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameShoaie Zahedi & Co (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address60 - 61 Quarry Street
Guildford
Surrey
GU1 3UB

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 1999Dissolved (1 page)
28 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
12 May 1997Appointment of a voluntary liquidator (1 page)
12 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1997Statement of affairs (9 pages)
3 May 1997Registered office changed on 03/05/97 from: elliott house victoria road park royal london NW10 6NY (1 page)
4 September 1996Full accounts made up to 31 December 1995 (8 pages)
29 May 1996Registered office changed on 29/05/96 from: c/o shoaie zahedi & co 60-61 quarry street guildford surrey GU1 3UB (1 page)
26 March 1996Return made up to 19/01/96; no change of members (4 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)