Company NameComputer Skills (Wembley) Limited
Company StatusDissolved
Company Number02818098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 1993(30 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameManjit Singh
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 24 February 2004)
RoleAccountant
Correspondence Address56c Finchley Lane
London
NW4 1DJ
Director NameVinod Gokaldas Kataria
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(4 years after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address10 Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Secretary NameManjit Singh
NationalityBritish
StatusClosed
Appointed10 April 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 24 February 2004)
RoleAccountant
Correspondence Address56c Finchley Lane
London
NW4 1DJ
Director NameKirit Thakrar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleChartered Surveyor
Correspondence Address67 Orchard Grove
Edgware
Middlesex
HA8 5BN
Director NameDhiraj Kataria
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleComputer Programmer
Correspondence Address29 Preston Road
Wembley
Middlesex
HA9 8JZ
Director NameDr Nailesa Mehta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 1995)
RoleTechnical Associate
Correspondence AddressFlat D 13 Porchester Square
London
W2 6AN
Director NameMr Dhiru Shah
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1995)
RoleAccountant
Correspondence Address13 Westchester Drive
Hendon
London
NW4 1RD
Director NameSuresh Vanmali Pajwani
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1993)
RoleEngineering Technician
Correspondence Address7 Lytham Grove
Ealing
London
W5 1EB
Director NameMr Roger James Millings
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 1994)
RoleSenior Lecturer
Correspondence Address26 Home Road
Bottersea
London
SW11 3EZ
Director NameMr Robert Howard Middleton Grover
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 1994)
RoleTraining Manager
Correspondence Address15 Findon Road
London
W12 9PZ
Secretary NameKirit Thakrar
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1995)
RoleChartered Surveyor
Correspondence Address67 Orchard Grove
Edgware
Middlesex
HA8 5BN
Director NameMr Divyesh Mansukhlal Kamdar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(6 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoyston Lodge 3 Oakleigh Road
Hatch End
Pinner
Middlesex
HA5 4HB
Director NameNitinkumar Parshotam
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1995)
RoleLocal Government Officer
Correspondence Address17 Beverley Drive
Edgware
Middlesex
HA8 5NQ
Director NameBhavesh Sutaria
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 January 1995)
RoleConsultant
Correspondence Address8 Warden Avenue
Rayners Lane
Middlesex
HA2 9LW
Director NameJanak Harish Raja
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(1 year, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 1996)
RoleAccountant
Correspondence Address64 Greenford Gardens
Greenford
Middlesex
UB6 9LZ
Director NameSuresh Variawa
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1996)
RoleResearch Development Chemist
Correspondence Address46 Dagmar Avenue
Wembley
Middlesex
HA9 8DE
Secretary NameSuresh Vanmali Pajwani
NationalityBritish
StatusResigned
Appointed14 May 1995(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address7 Lytham Grove
Ealing
London
W5 1EB
Director NameSuresh Vanmali Pajwani
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 July 1998)
RoleEngineering Technician
Correspondence Address7 Lytham Grove
Ealing
London
W5 1EB
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address10 Dagmar Avenue
Wembley
Middlesex
HA9 8DE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,839
Cash£7,912
Current Liabilities£884

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
11 October 2001Annual return made up to 14/05/01 (3 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (3 pages)
21 June 2000Annual return made up to 14/05/00 (4 pages)
21 June 2000Registered office changed on 21/06/00 from: empire house empire way wembley middlesex HA9 0NA (1 page)
21 June 2000New secretary appointed (2 pages)
2 September 1999Accounts for a small company made up to 31 August 1998 (3 pages)
26 August 1998Full accounts made up to 31 August 1997 (7 pages)
7 August 1998Secretary resigned;director resigned (1 page)
24 February 1998Director resigned (1 page)
8 July 1997Annual return made up to 14/05/97 (4 pages)
29 June 1997New director appointed (2 pages)
5 June 1997Full accounts made up to 31 August 1996 (8 pages)
20 September 1996New director appointed (2 pages)
16 September 1996Full accounts made up to 31 August 1995 (10 pages)
8 August 1996Annual return made up to 14/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1996Director resigned (1 page)
7 February 1996Annual return made up to 14/05/95 (6 pages)
7 February 1996Accounts for a small company made up to 31 August 1994 (6 pages)
15 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)