Company NameCompuvest Limited
Company StatusDissolved
Company Number02652308
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Dissolution Date9 May 2006 (17 years, 11 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 Philip John Blacker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QQ
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(12 years after company formation)
Appointment Duration2 years, 6 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Limerston Street
London
SW10 0BL
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusClosed
Appointed23 October 2003(12 years after company formation)
Appointment Duration2 years, 6 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Secretary NameMrs Terry Sheila Jane Blacker
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QQ
Director NameMr Mitchell Brookes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2005)
RoleAccountant
Correspondence Address196 Old Bedford Road
Luton
Bedfordshire
LU2 7HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Giles House
50 Poland Street
London
W1V 4AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
6 December 2005Return made up to 08/10/05; full list of members (5 pages)
13 May 2005Director resigned (1 page)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
20 September 2004Location of register of members (1 page)
16 September 2004Director's particulars changed (1 page)
29 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
10 January 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
30 December 2003Registered office changed on 30/12/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003New secretary appointed (2 pages)
22 October 2003Return made up to 08/10/03; full list of members (7 pages)
17 July 2003New director appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 October 2002Return made up to 08/10/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 November 2000Return made up to 08/10/00; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
9 November 1999Return made up to 08/10/99; full list of members (6 pages)
4 November 1998Return made up to 08/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
(4 pages)
28 August 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
26 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
21 October 1997Return made up to 08/10/97; no change of members (4 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
15 October 1996Return made up to 08/10/96; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
6 October 1995Return made up to 08/10/95; no change of members (6 pages)
11 June 1993Company name changed synergy software LIMITED\certificate issued on 14/06/93 (2 pages)
8 October 1991Incorporation (13 pages)