Company NameCompusense Limited
Company StatusDissolved
Company Number01453727
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameTadeusz Opyrchal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(11 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address6 Elyne Road
Stroud Green
London
N4 4RA
Secretary NameBasil Scott
NationalityBritish
StatusClosed
Appointed15 August 1997(17 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address21 Glenmore Road
Belsize Park
London
NW3 4BY
Secretary NameMrs Barbara Opyrchal
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address25 Meadway
Southgate
London
N14 6NY
Secretary NameMrs Sheila Mary Lippitt
NationalityBritish
StatusResigned
Appointed22 May 1995(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 1997)
RoleSecretary
Correspondence Address20 Fernleigh Road
Winchmore Hill
London
N21 3AL

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£47,753
Cash£2,387
Current Liabilities£13,893

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 November

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Application for striking-off (1 page)
28 April 2004Registered office changed on 28/04/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 August 2003Ad 01/12/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 May 2002Return made up to 11/08/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 August 2000Return made up to 11/08/00; full list of members (6 pages)
26 January 2000Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 August 1996Return made up to 11/08/96; full list of members (6 pages)
11 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)