Company NameG & A Computer Services Limited
Company StatusDissolved
Company Number01649932
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Charles Goff
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Secretary NameMr Jeffrey Charles Goff
NationalityBritish
StatusClosed
Appointed01 March 1999(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Director NamePamela Margaret Goff
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Secretary NamePamela Margaret Goff
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Secretary NameJillian Goff
NationalityBritish
StatusResigned
Appointed23 November 1998(16 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1999)
RoleCompany Director
Correspondence Address28 Carlton Close
Upminster
Essex
RM14 2YR

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009Registered office changed on 10/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page)
10 March 2009Registered office changed on 10/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page)
9 March 2009Appointment Terminated Director pamela goff (1 page)
9 March 2009Appointment terminated director pamela goff (1 page)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Registered office changed on 30/07/2008 from 5 chandlers quay maldon essex CM9 4LF (1 page)
30 July 2008Registered office changed on 30/07/2008 from 5 chandlers quay maldon essex CM9 4LF (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 March 2008Return made up to 29/12/07; no change of members (7 pages)
6 March 2008Return made up to 29/12/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 January 2007Return made up to 29/12/06; full list of members (7 pages)
17 January 2007Return made up to 29/12/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 April 2006Return made up to 29/12/05; full list of members (7 pages)
12 April 2006Return made up to 29/12/05; full list of members (7 pages)
27 October 2005Registered office changed on 27/10/05 from: unit 14 river road business park 33 river road barking essex IG11 0EA (1 page)
27 October 2005Registered office changed on 27/10/05 from: unit 14 river road business park 33 river road barking essex IG11 0EA (1 page)
28 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
28 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
30 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (14 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (14 pages)
13 March 2003Return made up to 29/12/02; full list of members (7 pages)
13 March 2003Return made up to 29/12/02; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 31 July 2001 (7 pages)
15 July 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 March 2002Particulars of mortgage/charge (11 pages)
20 March 2002Particulars of mortgage/charge (11 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 January 2001Return made up to 29/12/00; full list of members (6 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 May 1999Secretary resigned (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (2 pages)
5 May 1999New secretary appointed (2 pages)
30 December 1998Return made up to 29/12/98; full list of members (6 pages)
30 December 1998Return made up to 29/12/98; full list of members (6 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Accounts for a medium company made up to 31 July 1998 (18 pages)
26 November 1998Accounts for a medium company made up to 31 July 1998 (18 pages)
26 November 1998New secretary appointed (2 pages)
11 April 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
11 April 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
28 January 1998Return made up to 29/12/97; no change of members (4 pages)
28 January 1998Return made up to 29/12/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 May 1996Registered office changed on 30/05/96 from: 74A high street wanstead london E11 2RJ (1 page)
30 May 1996Registered office changed on 30/05/96 from: 74A high street wanstead london E11 2RJ (1 page)
27 December 1995Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 December 1994Return made up to 29/12/94; change of members (5 pages)
7 January 1994Return made up to 29/12/93; full list of members (6 pages)
22 December 1992Return made up to 29/12/92; no change of members (4 pages)
26 February 1992Return made up to 29/12/91; no change of members (4 pages)
27 June 1991Return made up to 31/12/90; full list of members (7 pages)
16 January 1990Return made up to 29/12/89; full list of members (5 pages)
16 January 1990Return made up to 29/12/89; full list of members (5 pages)
16 January 1990Return made up to 30/12/88; full list of members (5 pages)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
3 May 1988Return made up to 21/12/87; full list of members (4 pages)
3 May 1988Return made up to 21/12/87; full list of members (4 pages)
14 July 1987Return made up to 20/12/86; full list of members (4 pages)
14 July 1987Return made up to 20/12/86; full list of members (4 pages)
24 November 1986New secretary appointed (2 pages)
24 November 1986New secretary appointed (2 pages)
11 July 1986Return made up to 20/12/85; full list of members (4 pages)
11 July 1986Return made up to 20/12/85; full list of members (4 pages)
17 August 1985Annual return made up to 25/10/84 (4 pages)
17 August 1985Annual return made up to 25/10/84 (4 pages)