Company NameA Computer Solutions Ltd.
Company StatusDissolved
Company Number02694344
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)
Previous NameAccounting Computer Solutions Limited

Business Activity

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

Directors

Director NameMr Anthony Victor Bampton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(same day as company formation)
RoleSelf-Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tamar Square
Woodford Green
Essex
IG8 0EA
Director NameDavid Anthony Bampton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(same day as company formation)
RoleDirector Software Company
Country of ResidenceUnited Kingdom
Correspondence Address19 Toms Lane
Kings Langley
Hertfordshire
WD4 8NA
Secretary NameWendy Twyman
NationalityBritish
StatusClosed
Appointed17 January 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address19 Toms Lane
Kings Langley
Hertfordshire
WD4 8NA
Secretary NameDavid Anthony Bampton
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleDirector Software Company
Country of ResidenceUnited Kingdom
Correspondence Address19 Toms Lane
Kings Langley
Hertfordshire
WD4 8NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBoundary House 3rd Floor
91/93 Charterhouae Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£116,396
Cash£74,864
Current Liabilities£66,223

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 March 2001Return made up to 05/03/01; full list of members (6 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
21 March 2000Return made up to 05/03/00; full list of members (6 pages)
15 February 2000Ad 23/12/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
1 February 2000£ nc 50000/1000000 21/12/99 (1 page)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Return made up to 05/03/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 June 1998Registered office changed on 30/06/98 from: st. Bartholomew chambers 61, west smithfield london EC1A 9EA (1 page)
15 April 1998Ad 31/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 April 1998£ nc 100/50000 31/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Return made up to 05/03/98; full list of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (4 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
22 May 1996Full accounts made up to 31 March 1996 (1 page)
19 March 1996Memorandum and Articles of Association (9 pages)
18 March 1996Company name changed bampton investments LIMITED\certificate issued on 19/03/96 (2 pages)
8 March 1996Return made up to 05/03/96; full list of members (6 pages)
10 July 1995Full accounts made up to 31 March 1995 (1 page)
30 March 1995Secretary's particulars changed (2 pages)
24 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)