Company NameCounterhouse Systems Limited
Company StatusDissolved
Company Number02682381
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NamesTyromatic Limited and Counterhouse Services Limited

Business Activity

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

Directors

Director NameMr David Stanley Hughes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(1 month after company formation)
Appointment Duration26 years (closed 06 March 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressSecond Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameSusan Hughes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(1 month after company formation)
Appointment Duration26 years (closed 06 March 2018)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence AddressSecond Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Secretary NameSusan Hughes
NationalityBritish
StatusClosed
Appointed28 February 1992(1 month after company formation)
Appointment Duration26 years (closed 06 March 2018)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence AddressSecond Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameGuy St John Dawkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1994)
RoleComputer Consultant
Correspondence Address334 High Street
Berkhamsted
Hertfordshire
HP4 1HT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitecounterhouse.co.uk
Email address[email protected]

Location

Registered AddressSecond Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

50 at £1D. Hughes
50.00%
Ordinary
50 at £1S. Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,555
Cash£2,275
Current Liabilities£6,553

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2017Application to strike the company off the register (3 pages)
13 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Registered office address changed from C/O Norman & Co Ninth Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 11 May 2015 (1 page)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
8 April 2013Secretary's details changed for Susan Hughes on 1 January 2013 (1 page)
8 April 2013Secretary's details changed for Susan Hughes on 1 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for David Stanley Hughes on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Susan Hughes on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Susan Hughes on 1 January 2010 (2 pages)
15 February 2010Director's details changed for David Stanley Hughes on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 March 2009Return made up to 29/01/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
29 July 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 April 2008Return made up to 29/01/08; no change of members (7 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 March 2007Return made up to 29/01/07; full list of members (8 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 April 2006Return made up to 29/01/06; full list of members (8 pages)
21 July 2005Return made up to 29/01/05; full list of members (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 May 2004Return made up to 29/01/04; full list of members (8 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 April 2003Return made up to 29/01/03; full list of members (8 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 February 2002Return made up to 29/01/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 March 2001Full accounts made up to 31 March 2000 (11 pages)
6 February 2001Return made up to 29/01/01; full list of members (7 pages)
23 June 2000Director's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
23 May 2000Full accounts made up to 31 March 1999 (11 pages)
11 February 2000Return made up to 29/01/00; full list of members (7 pages)
24 August 1999Full accounts made up to 31 March 1998 (12 pages)
31 March 1999Return made up to 29/01/99; full list of members (6 pages)
11 May 1998Return made up to 29/01/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Company name changed counterhouse services LIMITED\certificate issued on 05/11/97 (2 pages)
9 May 1997Return made up to 29/01/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 March 1996Return made up to 29/01/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
6 April 1995Return made up to 29/01/95; full list of members (6 pages)