Company NameAlso Computer Services Limited
Company StatusDissolved
Company Number02378209
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Dissolution Date11 November 2008 (15 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 NameMr Richard Thomas Andrew Read
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(2 years after company formation)
Appointment Duration17 years, 6 months (closed 11 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Marlborough Place
London
NW8 0PD
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 December 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 11 November 2008)
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameMr George Simon Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration2 years (resigned 19 May 1993)
RoleSolicitor
Correspondence AddressC/O Asshetons 99 Aldwych
London
WC2B 4JF
Secretary NameMr Richard Thomas Andrew Read
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Marlborough Place
London
NW8 0PD
Director NameNicholas Philip Giles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1997)
RoleSolicitor
Correspondence AddressMaples Teesdale
21 Lincoln's Inn Fields
London
WC2A 3DU
Secretary NameAndrew John Whittaker
NationalityBritish
StatusResigned
Appointed30 June 1997(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 2003)
RoleSolicitor
Correspondence Address41 Hervey Road
London
SE3 8BS

Location

Registered Address5th Floor Kinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
6 June 2008Application for striking-off (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o lee & pembertons 142 buckingham palace road london SW1W 9TR (1 page)
18 March 2008Return made up to 21/02/08; no change of members (6 pages)
4 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 March 2007Return made up to 21/02/07; full list of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2005Return made up to 27/01/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 February 2004Return made up to 09/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 January 2004New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
5 March 2003Return made up to 25/02/03; full list of members (6 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 March 2001Return made up to 23/03/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Director resigned (1 page)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 June 1997Return made up to 11/04/97; no change of members (4 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 April 1996Return made up to 11/04/96; full list of members (6 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 April 1995Return made up to 13/04/95; no change of members (4 pages)