Company NameComputer Equipment Brokers Limited
Company StatusDissolved
Company Number02788921
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gary Alan Chesterman
NationalityBritish
StatusClosed
Appointed17 May 2007(14 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fakenham Way
Owlsmoor
Sandhurst
Berkshire
GU47 0YS
Director NameMr Stephen Maxwell Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(24 years, 9 months after company formation)
Appointment Duration2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Radius Park, Faggs Road
Feltham
TW14 0NG
Director NameRobert Craig Hale
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed25 February 1993(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 1998)
RoleComputer Buying And  Selling
Correspondence Address19874 Observation Drive
Topanga Canyon Los Angeles Ca 90290
Usa
Foreign
Director NameMr Neal Philip Saunders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 weeks after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressSurrey Mill Kennels
Tandridge Hill Lane
Godstone
Surrey
RH9 8DD
Secretary NameRobert Craig Hale
NationalitySouth African
StatusResigned
Appointed25 February 1993(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 1997)
RoleComputer Buying And  Selling
Correspondence Address19874 Observation Drive
Topanga Canyon Los Angeles Ca 90290
Usa
Foreign
Director NameMr Neal Philip Saunders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1998)
RoleComputer Salesman
Country of ResidenceEngland
Correspondence AddressSurrey Mill Kennels
Tandridge Hill Lane
Godstone
Surrey
RH9 8DD
Secretary NameMr Neal Philip Saunders
NationalityBritish
StatusResigned
Appointed14 August 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1998)
RoleComputer Salesman
Country of ResidenceEngland
Correspondence AddressSurrey Mill Kennels
Tandridge Hill Lane
Godstone
Surrey
RH9 8DD
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusResigned
Appointed23 October 1998(5 years, 8 months after company formation)
Appointment Duration10 years (resigned 22 October 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Neal Philip Saunders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Hatchlands Road
Redhill
RH1 6RW
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitedataservuk.com

Location

Registered AddressUnit 5 Radius Park, Faggs Road
Feltham
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

2k at £1Dataserv Omnico Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,103

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2017Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages)
22 November 2017Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
3 August 2017Cessation of Dataserv Omnico Holdings Ltd as a person with significant control on 7 July 2017 (1 page)
3 August 2017Notification of Dataserv Group Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
4 April 2017Registered office address changed from Unit 5 Radius Park, Faggs Road Feltham TW14 0NG England to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from C/O Dataserv Limited Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1.00
(4 pages)
20 December 2016Statement by Directors (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium reserve 15/12/2016
(3 pages)
20 December 2016Solvency Statement dated 15/12/16 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
(4 pages)
15 January 2016Full accounts made up to 31 December 2014 (12 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000
(4 pages)
29 July 2013Full accounts made up to 31 December 2012 (13 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 December 2010 (13 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from Hawthorne Road Staines Middlesex TW18 3AY on 22 February 2010 (1 page)
9 January 2010Appointment of Mr Neal Philip Saunders as a director (3 pages)
9 January 2010Termination of appointment of Simon Finch as a director (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 11/02/09; full list of members (3 pages)
22 October 2008Appointment terminated secretary patricia bolton (1 page)
22 October 2008Return made up to 11/02/08; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
12 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page)
27 February 2007Return made up to 11/02/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
9 March 2006Return made up to 11/02/06; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
11 March 2005Return made up to 11/02/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
17 March 2004Return made up to 11/02/04; full list of members (6 pages)
11 November 2003Full accounts made up to 28 February 2003 (9 pages)
23 March 2003Full accounts made up to 28 February 2002 (10 pages)
11 March 2003Return made up to 11/02/03; full list of members (6 pages)
26 March 2002Return made up to 11/02/02; full list of members (6 pages)
11 January 2002Full accounts made up to 28 February 2001 (9 pages)
24 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2001Nc inc already adjusted 15/10/01 (1 page)
6 November 2001Ad 15/10/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
12 March 2001Return made up to 11/02/01; full list of members (6 pages)
18 January 2001Full accounts made up to 28 February 2000 (10 pages)
28 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
17 April 2000Return made up to 11/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (11 pages)
17 March 1999Return made up to 11/02/99; full list of members (6 pages)
18 November 1998Auditor's resignation (1 page)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page)
16 November 1998New director appointed (2 pages)
4 August 1998Full accounts made up to 28 February 1998 (9 pages)
8 July 1998Full accounts made up to 28 February 1997 (11 pages)
12 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
27 August 1997Director resigned (1 page)
12 August 1997Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Full accounts made up to 28 February 1996 (12 pages)
15 November 1995Full accounts made up to 28 February 1995 (11 pages)
28 March 1995Return made up to 11/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1994Full accounts made up to 28 February 1994 (10 pages)
11 April 1994Return made up to 11/02/94; full list of members (5 pages)
11 February 1993Incorporation (12 pages)