Company NameCustom Software Services Limited
Company StatusDissolved
Company Number02735754
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NamePolly Silyn-Roberts
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 09 November 2004)
RoleComputer Programmer
Correspondence AddressGarden Flat,Groove Cottage
Willow Walk
Chertsey
Surrey
KT16 8KG
Secretary NameMichael James McLeod
NationalityBritish
StatusClosed
Appointed01 July 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 09 November 2004)
RoleCameraman
Correspondence Address4 Fife Way
Great Bookham
Leatherhead
Surrey
KT23 3PH
Secretary NameJason Thomas Adrangi Hebron
NationalityBritish
StatusResigned
Appointed12 August 1992(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleComputer Programmer
Correspondence Address38a Sellons Avenue
Harlesdon
London
NW10 4HH
Secretary NameAnton Findlay Angelo
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address50
Castlehaven Road Kentish Town
London
NW1 8PU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressKeith Reynolds Associates
135 Bermondsey Street
London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£40,824
Net Worth-£7,376
Cash£4,137
Current Liabilities£16,213

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
16 June 2003Registered office changed on 16/06/03 from: 75 hythe road staines middlesex TW18 2EE (1 page)
8 May 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
5 April 2001Full accounts made up to 5 April 2000 (9 pages)
25 September 2000Return made up to 30/07/00; full list of members (6 pages)
17 April 2000Full accounts made up to 5 April 1999 (9 pages)
27 January 2000Return made up to 30/07/99; full list of members (6 pages)
13 July 1999Full accounts made up to 5 April 1998 (9 pages)
8 July 1999Director's particulars changed (1 page)
15 September 1998Return made up to 30/07/98; full list of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: garden flat grove cottage willow walk chertsey surrey KT16 8RG (1 page)
19 February 1998Full accounts made up to 5 April 1997 (8 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Full accounts made up to 5 April 1996 (8 pages)
14 November 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: garden flat grove cottage willow walk chertsey KT16 8RG (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Return made up to 30/07/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
23 April 1997Director's particulars changed (1 page)
14 August 1996Accounting reference date shortened from 31/08/96 to 05/04/96 (1 page)
18 July 1996Full accounts made up to 31 August 1995 (6 pages)
28 April 1995Secretary's particulars changed;new secretary appointed (2 pages)
7 March 1995Return made up to 30/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)