Company NameLVK Computer Services Limited
Company StatusDissolved
Company Number02648668
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Leon Van Kemenade
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNetherlands
StatusClosed
Appointed25 September 1991(same day as company formation)
RoleComputer Programmer
Correspondence Address47 Warwick Road
Coulsdon
Surrey
CR5 2EF
Secretary NameGracie Van Kemenade
NationalityBritish
StatusClosed
Appointed01 November 1993(2 years, 1 month after company formation)
Appointment Duration10 years (closed 25 November 2003)
RoleMarket Research
Correspondence Address47 Warwick Road
Coulsdon
Surrey
CR5 2EF
Secretary NameMiss Kathryn English
NationalityCanadian
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleLawyer
Correspondence Address4 Plato Road
London
SW2 5UR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 High Street
Ruislip
Middlesex
HA4 7AU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£28,329
Current Liabilities£28,229

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Application for striking-off (1 page)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Return made up to 25/09/02; full list of members (6 pages)
24 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
31 May 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
31 October 2000Return made up to 25/09/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 September 1999Return made up to 25/09/99; no change of members (4 pages)
23 July 1999Amended accounts made up to 30 September 1998 (5 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 October 1998Return made up to 25/09/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Return made up to 25/09/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 September 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)