Company NameComputer People (Deutschland) Limited
Company StatusDissolved
Company Number01589674
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameInterskill Services Limited (Corporation)
StatusClosed
Appointed17 March 2000(18 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameInterskill Services Limited (Corporation)
StatusClosed
Appointed17 March 2000(18 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameInterskill Tsc Ltd (Corporation)
StatusClosed
Appointed03 July 2000(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameMichael James Bayfield
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressLa Fontenelle
Ville Au Roi St Peter Port
Guernsey
Channel Islands
GY1 1NZ
Director NameAnthony Graham Lambie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Elm Grove House
High Street
Hampton
Middlesex
TW12 2SX
Director NameMr David Arthur Preston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 July 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmadeus
Greenacres Runfold
Farnham
Surrey
GU10 1QH
Director NameMr Anthony Charles Vickers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address1212 Via Zumaya
Palos Verdes Estate
California 90274
United States
Secretary NameMr David Arthur Preston
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmadeus
Greenacres Runfold
Farnham
Surrey
GU10 1QH
Director NameMr Michael George Proom
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(11 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 1993)
RoleCompany Director/Marketing Consultant
Correspondence AddressBlue Haze Farnham Lane
Haslemere
Surrey
GU27 1EY
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2000)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed23 June 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1995)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusResigned
Appointed07 September 1995(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 1999)
RoleLawyer
Correspondence Address48a Arundel Gardens
London
W11 2LB

Location

Registered Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Financials

Year2014
Net Worth-£155,000
Current Liabilities£287,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 23/06/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
23 June 2006Accounts made up to 31 December 2005 (1 page)
22 August 2005Return made up to 23/06/05; full list of members (7 pages)
6 June 2005Accounts made up to 2 January 2005 (4 pages)
3 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2004Accounts made up to 28 December 2003 (4 pages)
22 October 2003Accounts made up to 31 December 2002 (4 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
29 August 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Accounts made up to 31 December 2001 (4 pages)
25 October 2001Accounts made up to 31 December 2000 (4 pages)
30 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts made up to 31 December 1999 (5 pages)
7 August 2000Return made up to 23/06/00; full list of members (6 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
24 August 1999Accounts made up to 31 December 1998 (5 pages)
13 July 1999Return made up to 23/06/99; full list of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: 33 regent street london SW1Y 4NB (1 page)
17 September 1998Accounts made up to 31 December 1997 (5 pages)
2 July 1998Return made up to 23/06/98; full list of members (7 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Accounts made up to 31 December 1996 (5 pages)
1 July 1997Return made up to 23/06/97; full list of members (6 pages)
21 May 1997Secretary's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
4 October 1996Registered office changed on 04/10/96 from: victory house, 7 selsdon way cityharbour london E14 9GL (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1996Accounts made up to 31 December 1995 (6 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1996Return made up to 23/06/96; no change of members (5 pages)
18 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
23 May 1995New director appointed (4 pages)