Company NameCSCE (Contracts) Limited
Company StatusDissolved
Company Number02941045
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameMark Andre Emerson Duesbury
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1 Hollyoaks
Eastbury Avenue
Northwood
Middlesex
HA6 3LH
Secretary NameBekay Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 03 April 2001)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP
Director NameBeverley Bernadette Duesbury
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityTrinidadian
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Director NameJohn Denis Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleConsultant
Correspondence Address1 Falkenham Path
Basildon
Essex
SS14 2JL
Secretary NameBeverley Bernadette Duesbury
NationalityTrinidadian
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Director NameBryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(6 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 1995)
RoleFinance Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMb Suite
178-202 Great Portland Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1999Return made up to 21/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 August 1998Full accounts made up to 30 June 1997 (10 pages)
25 January 1998New secretary appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: first floor 45 crawford place london W1H 1HX (1 page)
22 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1997Return made up to 21/06/96; no change of members (6 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 October 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: suites n & o troy house elmgrove road harrow,middlsesex,HA1 2QQ (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)