Company NameComputer Solutions & Finance Group Public Limited Company
Company StatusDissolved
Company Number02646774
CategoryPublic Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)
Previous NamesH W F Number One Hundred And Ninety One Limited and Computer Solutions & Finance Limited

Business Activity

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

Directors

Director NameMr Paul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(1 year after company formation)
Appointment Duration17 years, 8 months (closed 10 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry House
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMr Michael Cohen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(1 year after company formation)
Appointment Duration17 years, 8 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Theobald Street
Radlett
Hertfordshire
WD7 7LT
Director NameMr David Miles Greenberg
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(1 year after company formation)
Appointment Duration17 years, 8 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 3 Aberdare Gardens
London
NW6 3AJ
Director NameMr Christopher Murray Keeble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 10 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Main Road
Wormingford
Essex
CO6 3AX
Secretary NameMr Christopher Murray Keeble
NationalityBritish
StatusClosed
Appointed17 September 1998(7 years after company formation)
Appointment Duration11 years, 8 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Main Road
Wormingford
Essex
CO6 3AX
Director NameMr Michael John Northall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(9 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 More Lane
Esher
Surrey
KT10 8AP
Director NameMichael John Northall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address3 Martineau Close
Esher
Surrey
KT10 9PW
Director NameHenry Claude Elstone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
Darrington
Pontefract
West Yorkshire
WF8 3BT
Director NameChristopher Edward Roshier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address120 Strawberry Vale
Twickenham
Middlesex
TW1 4SH
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration6 years (resigned 17 September 1998)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£892,133
Gross Profit£892,133
Net Worth£10,138,295
Cash£1,511,826
Current Liabilities£300,915

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
10 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-07
(1 page)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2008Registered office changed on 19/11/2008 from acre house 11-15 william road london NW1 3ER (1 page)
19 November 2008Registered office changed on 19/11/2008 from acre house 11-15 william road london NW1 3ER (1 page)
12 November 2008Declaration of solvency (3 pages)
12 November 2008Declaration of solvency (3 pages)
19 May 2008Registered office changed on 19/05/2008 from alliance house 49-51 east road london N1 6AH (1 page)
19 May 2008Registered office changed on 19/05/2008 from alliance house 49-51 east road london N1 6AH (1 page)
8 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
29 April 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
29 April 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
29 October 2007Return made up to 10/09/07; no change of members (8 pages)
29 October 2007Return made up to 10/09/07; no change of members (8 pages)
12 December 2006Return made up to 10/09/06; full list of members (12 pages)
12 December 2006Return made up to 10/09/06; full list of members (12 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
14 September 2005Return made up to 10/09/05; full list of members (12 pages)
14 September 2005Return made up to 10/09/05; full list of members (12 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
16 September 2004Return made up to 10/09/04; full list of members (12 pages)
16 September 2004Return made up to 10/09/04; full list of members (12 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
24 September 2003Return made up to 18/09/03; full list of members (12 pages)
24 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
24 October 2002Return made up to 18/09/02; full list of members (12 pages)
24 October 2002Return made up to 18/09/02; full list of members (12 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
26 June 2002Particulars of mortgage/charge (4 pages)
26 June 2002Particulars of mortgage/charge (4 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Return made up to 18/09/01; full list of members (11 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Return made up to 18/09/01; full list of members (11 pages)
7 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 April 2001Full group accounts made up to 30 September 2000 (22 pages)
20 April 2001Full group accounts made up to 30 September 2000 (22 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2000Return made up to 18/09/00; full list of members (9 pages)
9 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 April 2000Full group accounts made up to 30 September 1999 (23 pages)
26 April 2000Full group accounts made up to 30 September 1999 (23 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
24 September 1999Return made up to 18/09/99; no change of members (6 pages)
24 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Memorandum and Articles of Association (22 pages)
19 July 1999£ nc 1500000/1650000 31/03/99 (1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1999£ nc 1500000/1650000 31/03/99 (1 page)
19 July 1999Memorandum and Articles of Association (22 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
24 April 1999Full group accounts made up to 30 September 1998 (21 pages)
24 April 1999Full group accounts made up to 30 September 1998 (21 pages)
2 December 1998Memorandum and Articles of Association (18 pages)
2 December 1998Memorandum and Articles of Association (18 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: acre house, 11-15 william road, london, NW1 3ER (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: acre house, 11-15 william road, london, NW1 3ER (1 page)
5 October 1998New secretary appointed (2 pages)
30 September 1998Return made up to 18/09/98; full list of members (12 pages)
30 September 1998Return made up to 18/09/98; full list of members (12 pages)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1998Full group accounts made up to 30 September 1997 (20 pages)
14 January 1998Full group accounts made up to 30 September 1997 (20 pages)
23 October 1997Return made up to 18/09/97; full list of members (10 pages)
23 October 1997Return made up to 18/09/97; full list of members (10 pages)
4 February 1997Full group accounts made up to 30 September 1996 (19 pages)
4 February 1997Full group accounts made up to 30 September 1996 (19 pages)
24 December 1996New director appointed (3 pages)
24 December 1996New director appointed (3 pages)
16 October 1996Return made up to 18/09/96; full list of members (10 pages)
16 October 1996Return made up to 18/09/96; full list of members (10 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
15 January 1996Full group accounts made up to 30 September 1995 (20 pages)
15 January 1996Full group accounts made up to 30 September 1995 (20 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (1 page)
13 July 1995Particulars of mortgage/charge (3 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Ad 16/06/95--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
12 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 July 1995Particulars of contract relating to shares (3 pages)
12 July 1995£ nc 500000/1500000 16/06/95 (1 page)
12 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1995Particulars of contract relating to shares (4 pages)
12 July 1995Ad 16/06/95--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
12 July 1995£ nc 500000/1500000 16/06/95 (1 page)
30 March 1995Full group accounts made up to 30 September 1994 (20 pages)
30 March 1995Full group accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
8 April 1994Particulars of contract relating to shares (3 pages)
8 April 1994Ad 16/03/94--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
8 April 1994Ad 16/03/94--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
8 April 1994Particulars of contract relating to shares (3 pages)
31 March 1994Full group accounts made up to 30 September 1993 (18 pages)
31 March 1994Full group accounts made up to 30 September 1993 (18 pages)
6 July 1993Ad 21/05/93--------- £ si 175000@1=175000 £ ic 75000/250000 (2 pages)
6 July 1993Ad 21/05/93--------- £ si 175000@1=175000 £ ic 75000/250000 (2 pages)
19 February 1993Declaration on reregistration from private to PLC (1 page)
19 February 1993Declaration on reregistration from private to PLC (1 page)
19 February 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 February 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 October 1992Ad 25/09/92--------- £ si 73800@1=73800 £ ic 1200/75000 (2 pages)
19 October 1992Ad 25/09/92--------- £ si 73800@1=73800 £ ic 1200/75000 (2 pages)
21 October 1991Ad 10/10/91--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
21 October 1991Company name changed h w f number one hundred and nin ety one LIMITED\certificate issued on 22/10/91 (2 pages)
21 October 1991Ad 10/10/91--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
21 October 1991Company name changed h w f number one hundred and nin ety one LIMITED\certificate issued on 22/10/91 (2 pages)
18 September 1991Incorporation (13 pages)
18 September 1991Incorporation (13 pages)