Company NameCompusend Processors Limited
Company StatusDissolved
Company Number02000828
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Dissolution Date6 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Alan Jackson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 4 months (closed 06 December 2022)
RoleComputer Operator
Country of ResidenceEngland
Correspondence Address91 Ashmore Grove
Welling
Kent
DA16 2RZ
Secretary NameHelen Frances Jackson
NationalityBritish
StatusClosed
Appointed29 August 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 3 months (closed 06 December 2022)
RoleCompany Director
Correspondence Address91 Ashmore Grove
Welling
Kent
DA16 2RZ
Secretary NameMrs Rese Alexandra Jackson
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 August 1991)
RoleCompany Director
Correspondence Address35 Hudson Place
Woolwich
London
SE18 7SJ

Location

Registered Address9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1James Alan Jackson
90.00%
Ordinary
10 at £1Helen Frances Jackson
10.00%
Ordinary

Financials

Year2014
Net Worth£28,273
Cash£58,250
Current Liabilities£32,995

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 December 2022Final Gazette dissolved following liquidation (1 page)
6 September 2022Return of final meeting in a members' voluntary winding up (11 pages)
25 July 2021Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 25 July 2021 (2 pages)
24 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-07
(1 page)
22 July 2021Appointment of a voluntary liquidator (3 pages)
22 July 2021Declaration of solvency (5 pages)
2 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
1 July 2021Previous accounting period extended from 31 May 2021 to 30 June 2021 (1 page)
1 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
3 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 November 2015Micro company accounts made up to 31 May 2015 (2 pages)
4 November 2015Micro company accounts made up to 31 May 2015 (2 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Director's details changed for James Alan Jackson on 22 July 2010 (2 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for James Alan Jackson on 22 July 2010 (2 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (3 pages)
30 July 2009Return made up to 22/07/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 February 2009Registered office changed on 19/02/2009 from blanche & co thames house 3 wellington street london SE18 6NZ (1 page)
19 February 2009Registered office changed on 19/02/2009 from blanche & co thames house 3 wellington street london SE18 6NZ (1 page)
13 August 2008Return made up to 22/07/08; no change of members (6 pages)
13 August 2008Return made up to 22/07/08; no change of members (6 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
6 August 2007Return made up to 22/07/07; no change of members (6 pages)
6 August 2007Return made up to 22/07/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
3 August 2006Return made up to 22/07/06; full list of members (6 pages)
3 August 2006Return made up to 22/07/06; full list of members (6 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
10 August 2005Return made up to 22/07/05; full list of members (6 pages)
10 August 2005Return made up to 22/07/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
2 August 2004Return made up to 22/07/04; full list of members (6 pages)
2 August 2004Return made up to 22/07/04; full list of members (6 pages)
7 January 2004Full accounts made up to 31 May 2003 (7 pages)
7 January 2004Full accounts made up to 31 May 2003 (7 pages)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
21 October 2002Full accounts made up to 31 May 2002 (7 pages)
21 October 2002Full accounts made up to 31 May 2002 (7 pages)
8 August 2002Return made up to 04/08/02; full list of members (6 pages)
8 August 2002Return made up to 04/08/02; full list of members (6 pages)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 May 2001 (9 pages)
3 August 2001Full accounts made up to 31 May 2001 (9 pages)
2 October 2000Full accounts made up to 31 May 2000 (9 pages)
2 October 2000Full accounts made up to 31 May 2000 (9 pages)
14 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
14 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
29 November 1999Full accounts made up to 31 May 1999 (9 pages)
29 November 1999Full accounts made up to 31 May 1999 (9 pages)
11 August 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
25 August 1998Return made up to 14/07/98; full list of members (6 pages)
25 August 1998Return made up to 14/07/98; full list of members (6 pages)
25 November 1997Full accounts made up to 31 May 1997 (9 pages)
25 November 1997Full accounts made up to 31 May 1997 (9 pages)
15 August 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1997Full accounts made up to 31 May 1996 (9 pages)
25 March 1997Full accounts made up to 31 May 1996 (9 pages)
18 August 1996Return made up to 14/08/96; full list of members (6 pages)
18 August 1996Return made up to 14/08/96; full list of members (6 pages)
3 August 1995Return made up to 14/08/95; full list of members (6 pages)
3 August 1995Return made up to 14/08/95; full list of members (6 pages)
31 July 1995Full accounts made up to 31 May 1995 (9 pages)
31 July 1995Full accounts made up to 31 May 1995 (9 pages)
29 March 1995Full accounts made up to 31 May 1994 (9 pages)
29 March 1995Full accounts made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)