Company NameComputer Cab Data Systems Limited
DirectorJaspal Singh
Company StatusDissolved
Company Number01624089
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)

Business Activity

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

Directors

Secretary NameDamian Rowbotham
NationalityBritish
StatusCurrent
Appointed31 December 2003(21 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address34b Muswell Road
Muswell Hill
London
N10 2BG
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusCurrent
Appointed20 January 2005(22 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC121 Parliament View
1 Albert Embankment
London
SE1 7XN
Director NameGeoffrey Arthur Kaley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address2 Heckfield Drive
Elvetham Heights
Fleet
Hampshire
GU51 1DW
Director NameDavid Charles Lock
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address54 Bedonwell Road
Bexleyheath
Kent
DA7 5PN
Director NameMr John Edward Philips
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 17 May 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressChernings
Seaview Parade
Maylandsea
Essex
CM3 6EL
Director NameMr Christopher Mark Wellby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Hurlingham Road
London
SW6 3RQ
Director NameMr Stephen Philip Tubby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration12 years (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harrow Fields Gardens
Harrow
Middlesex
HA1 3SN
Secretary NameBlaine Harrington Sturgess
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address43 Cissbury Ring South
London
N12 7BG
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed14 August 2002(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Director NameMichael Sangster Galvin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2005)
RoleManaging Director
Correspondence Address7 Aspen Way
Welwyn Garden City
Hertfordshire
AL7 1HR

Location

Registered AddressC/O Kranefields
Trinity House Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2005Dissolved (1 page)
27 July 2005Full accounts made up to 31 December 2004 (10 pages)
7 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: hygeia 66-68 college road harrow middlesex HA1 1BE (1 page)
23 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2005Appointment of a voluntary liquidator (1 page)
23 March 2005Declaration of solvency (3 pages)
28 January 2005New director appointed (3 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 June 2004Return made up to 25/05/04; no change of members (6 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
23 October 2003Secretary's particulars changed (1 page)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
17 July 2003Director resigned (1 page)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003New director appointed (2 pages)
31 May 2003Return made up to 25/05/03; full list of members (6 pages)
12 March 2003Secretary's particulars changed (1 page)
28 November 2002Registered office changed on 28/11/02 from: 7 woodfield road london W9 2BA (1 page)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
17 June 2002Return made up to 25/05/02; full list of members (6 pages)
29 April 2002Director resigned (1 page)
7 March 2002Director's particulars changed (1 page)
4 September 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Director resigned (1 page)
5 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2000Full accounts made up to 31 December 1999 (20 pages)
19 May 2000Return made up to 25/05/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 June 1999Return made up to 25/05/99; change of members (6 pages)
13 August 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Return made up to 25/05/98; no change of members (4 pages)
2 January 1998Director resigned (1 page)
24 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
26 June 1997Return made up to 25/05/97; full list of members (6 pages)
17 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1996Full accounts made up to 30 September 1995 (9 pages)
21 June 1995Return made up to 25/05/95; no change of members (4 pages)