Company NameComputer Applications And System Management Limited
Company StatusDissolved
Company Number02711109
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Dunn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 31 March 1998)
RoleComputer Consultant
Correspondence AddressCherry Tree Cottage
Dockenfield
Farnham
Surrey
GU10 4HU
Director NamePaul Francis Marshall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(1 year after company formation)
Appointment Duration4 years, 11 months (closed 31 March 1998)
RoleChartered Accountant
Correspondence Address138 George V Avenue
Worthing
West Sussex
BN11 5RX
Secretary NamePaul Francis Marshall
NationalityBritish
StatusClosed
Appointed09 March 1995(2 years, 10 months after company formation)
Appointment Duration3 years (closed 31 March 1998)
RoleCompany Director
Correspondence Address138 George V Avenue
Worthing
West Sussex
BN11 5RX
Director NameMiss Rebecca Lesley Leedham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1993)
RoleInformation Technology Consult
Correspondence Address72 Greenway Close
London
N11 3NT
Director NamePhilip Taylor Cooper
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1995)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood
Hawks Hill
Bourne End
Buckinghamshire
SL8 4JH
Secretary NameElizabeth Anne Cooper
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressWestwood
Hawks Hill
Bourne End
Buckinghamshire
SL8 4JH
Director NamePaul Francis Marshall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address138 George V Avenue
Worthing
West Sussex
BN11 5RX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
16 June 1997Receiver ceasing to act (1 page)
19 May 1997Receiver's abstract of receipts and payments (2 pages)
13 January 1997Receiver's abstract of receipts and payments (2 pages)
28 February 1996Administrative Receiver's report (7 pages)
2 January 1996Registered office changed on 02/01/96 from: 138 george v avenue worthing west sussex. BN11 5RY (1 page)
22 December 1995Appointment of receiver/manager (2 pages)
12 July 1995Return made up to 30/04/95; full list of members (6 pages)