Company NameC.C.S. Computer Services Limited
DirectorsDavid John Vincent and Ronald John Vincent
Company StatusDissolved
Company Number01673111
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David John Vincent
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Sandersfield Road
Banstead
Surrey
SM7 2DH
Director NameRonald John Vincent
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Correspondence Address15 Business Centre
Lower Road
London
SE16 1EL
Secretary NamePatricia Anne Vincent
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address15 City Business Centre
London
SE16 2XB

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 July 2005Dissolved (1 page)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
27 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2001Statement of affairs (7 pages)
27 February 2001Appointment of a voluntary liquidator (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 13 sandersfield road banstead surrey SM7 2DH (1 page)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Return made up to 10/07/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1999Return made up to 10/07/99; no change of members (4 pages)
2 September 1999Registered office changed on 02/09/99 from: 15 city business centre lower road london SE16 2XB (1 page)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
17 July 1998Return made up to 10/07/98; full list of members (6 pages)
9 July 1997Return made up to 10/07/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1996Return made up to 10/07/96; no change of members (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1995Return made up to 10/07/95; full list of members (6 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)