Company NameSchustersensor Limited
Company StatusDissolved
Company Number00657347
CategoryPrivate Limited Company
Incorporation Date26 April 1960(64 years ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameComputer Controls Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Henry Louis Schuster
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(31 years, 1 month after company formation)
Appointment Duration18 years (closed 16 June 2009)
RoleCompany Director
Correspondence Address91 Iverna Court
London
W8 6TU
Secretary NameMr Henry Louis Schuster
NationalityBritish
StatusClosed
Appointed17 January 2002(41 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address91 Iverna Court
London
W8 6TU
Director NameEva Heidemarie Schuster
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2002(42 years after company formation)
Appointment Duration7 years, 1 month (closed 16 June 2009)
RoleAsst Sec
Correspondence Address91 Iverna Court
London
W8 6TU
Director NameHugh Vernon Alderslade
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressWall House
Felden
Hemel Hempstead
Hertfordshire
HP3 0BL
Director NameMrs Catherine Mary Money
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 17 January 2002)
RoleDirector & Company Secretary
Correspondence AddressBiddles Farm
Chobham
Woking
Surrey
GU24 8SW
Director NameMr Ian Norman Duncan Wallace
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 02 August 2006)
RoleBarrister-At-Law
Correspondence Address53 Holland Park
London
W11 3RS
Secretary NameMrs Catherine Mary Money
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressBiddles Farm
Chobham
Woking
Surrey
GU24 8SW

Location

Registered Address1st Floor Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£24,181
Gross Profit£24,181
Net Worth£522,343
Cash£550,738
Current Liabilities£56,415

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2008Return made up to 12/06/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 September 2007Director resigned (1 page)
2 August 2007Return made up to 12/06/07; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 June 2006Return made up to 12/06/06; full list of members (3 pages)
10 May 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
10 April 2006Registered office changed on 10/04/06 from: cromwell house fulwood place london WC1V 6HZ (1 page)
5 September 2005Return made up to 12/06/05; full list of members (3 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 July 2004Return made up to 12/06/04; full list of members (7 pages)
2 September 2003Return made up to 12/06/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (10 pages)
3 October 2002Registered office changed on 03/10/02 from: 20-24 kirby street london EC1N 8RW (1 page)
27 September 2002Return made up to 12/06/02; full list of members (7 pages)
9 May 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
28 June 2001Return made up to 12/06/01; full list of members (7 pages)
20 March 2001Full group accounts made up to 31 December 2000 (15 pages)
19 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
11 May 2000Director resigned (1 page)
4 May 2000Full group accounts made up to 31 December 1999 (14 pages)
14 June 1999Return made up to 12/06/99; no change of members (4 pages)
19 April 1999Full group accounts made up to 31 December 1998 (16 pages)
4 June 1998Full group accounts made up to 31 December 1997 (14 pages)
4 June 1998Return made up to 12/06/98; no change of members (5 pages)
11 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1997Full accounts made up to 31 December 1996 (14 pages)
12 June 1996Full group accounts made up to 31 December 1995 (14 pages)
12 June 1996Return made up to 12/06/96; no change of members (5 pages)
25 May 1984Accounts made up to 31 December 1982 (12 pages)