Company NameComputer Certification Services Limited
Company StatusDissolved
Company Number02700968
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Secretary NameKam Talebi
NationalityBritish
StatusClosed
Appointed01 June 1993(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 10 July 2001)
RoleSecretary
Correspondence Address14907 Carriage Pl Dr Burnsville
Dakota County Minnesota 55337
Usa
Foreign
Director NamePieter Marinus Oostlander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed30 April 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 10 July 2001)
RoleFinance Director
Correspondence AddressRoyenstein 21
Amerongen
3958hk
Director NameWayne Gauen Benz
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 1993)
RoleManager
Correspondence AddressApt B3h
9705 Pleasant Avenue South
Bloomington
Mn 55420
Foreign
Secretary NamePeter Gilbert Hoffman
NationalityBritish
StatusResigned
Appointed23 April 1992(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleExecutive
Correspondence Address10016 Colorado Road
Bloomington
Minnesota 55438
Foreign
Director NamePaul Kirton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressPinewood Farm
College Ride
Bagshot
Surrey
GU19 5EP
Director NameJohn Edward Dauris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address46 Florence Road
South Croydon
Surrey
CR2 0PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Full accounts made up to 31 December 1997 (10 pages)
3 June 1999Location of register of members (1 page)
3 June 1999Return made up to 26/03/99; full list of members (5 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 August 1998Full accounts made up to 31 December 1996 (12 pages)
4 August 1998Return made up to 26/03/98; full list of members (6 pages)
9 December 1997Return made up to 26/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 October 1997Full accounts made up to 30 September 1995 (12 pages)
2 May 1997Accounting reference date extended from 25/09/96 to 31/12/96 (1 page)
11 June 1996Delivery ext'd 3 mth 25/09/95 (1 page)
4 June 1996Return made up to 26/03/96; full list of members (6 pages)
4 June 1996New director appointed (1 page)
4 June 1996Director resigned (3 pages)
7 April 1995Accounts for a small company made up to 30 September 1993 (6 pages)
6 April 1995Return made up to 26/03/95; full list of members (12 pages)