Company NameRobert John Computer Services Limited
Company StatusDissolved
Company Number01721374
CategoryPrivate Limited Company
Incorporation Date9 May 1983(40 years, 12 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert John Dalziel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(8 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 27 November 2007)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address130 Bluehouse Lane
Oxted
Surrey
RH8 0AR
Director NameMalcolm Neil Dash
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(8 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 27 November 2007)
RolePharmacist
Correspondence Address7 Adversane Road
Worthing
West Sussex
BN14 7QJ
Secretary NameRosemary Patricia Dalziel
NationalityBritish
StatusClosed
Appointed13 March 1992(8 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address130 Bluehouse Lane
Oxted
Surrey
RH8 0AR

Location

Registered AddressC/O Lloyd & Co
103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,036
Current Liabilities£6,166

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
20 April 2007Return made up to 13/03/07; full list of members (7 pages)
15 March 2006Return made up to 13/03/06; full list of members (7 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 May 2005Return made up to 13/03/05; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
28 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
28 June 2004Return made up to 13/03/04; full list of members (7 pages)
18 August 2003Registered office changed on 18/08/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ (1 page)
1 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 April 2003Return made up to 13/03/03; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
17 April 2002Return made up to 13/03/02; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 March 2001Return made up to 13/03/01; full list of members (6 pages)
4 April 2000Return made up to 13/03/00; full list of members (6 pages)
30 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 March 1999Return made up to 13/03/99; no change of members (4 pages)
14 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 April 1998Return made up to 13/03/98; no change of members (4 pages)
23 September 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
15 April 1997Return made up to 13/03/97; full list of members (6 pages)
20 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
27 March 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
7 April 1995Return made up to 13/03/95; no change of members (4 pages)