Company NameC W Computer Services Limited
Company StatusDissolved
Company Number02973171
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Frederick Whitmore
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 St Anns Road
Southend On Sea
Essex
SS2 5AU
Secretary NameSandra Mary Whitmore
NationalityBritish
StatusClosed
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address62 St Anns Road
Southend On Sea
Essex
SS2 5AU
Director NameMrd Sandra Mary Whitmore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(21 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2021)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62 St. Anns Road
Southend-On-Sea
SS2 5AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecwcomputerservices.co.uk
Telephone01822 600002
Telephone regionTavistock

Location

Registered AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Charles Frederick Whitmore
50.00%
Ordinary
50 at £1Sandra Mary Whitmore
50.00%
Ordinary

Financials

Year2014
Net Worth£30,138
Cash£14,278

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2021Application to strike the company off the register (1 page)
21 December 2021Termination of appointment of Sandra Mary Whitmore as a director on 21 December 2021 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (3 pages)
9 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 March 2019 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Appointment of Mrd Sandra Mary Whitmore as a director on 6 April 2016 (2 pages)
6 June 2016Appointment of Mrd Sandra Mary Whitmore as a director on 6 April 2016 (2 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
1 October 2015Registered office address changed from First Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from First Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from First Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
26 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
26 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
13 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
13 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
11 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 October 2009Director's details changed for Charles Frederick Whitmore on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Charles Frederick Whitmore on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Frederick Whitmore on 5 October 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 October 2006Return made up to 03/10/06; full list of members (2 pages)
16 October 2006Return made up to 03/10/06; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 October 2005Return made up to 03/10/05; full list of members (2 pages)
10 October 2005Return made up to 03/10/05; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 October 2004Return made up to 03/10/04; full list of members (6 pages)
18 October 2004Return made up to 03/10/04; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 October 2001Return made up to 03/10/01; full list of members (6 pages)
5 October 2001Return made up to 03/10/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (10 pages)
21 June 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2000Return made up to 03/10/00; full list of members (6 pages)
4 October 2000Return made up to 03/10/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 1999Return made up to 03/10/99; full list of members (6 pages)
12 October 1999Return made up to 03/10/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 December 1998 (10 pages)
2 August 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1998Return made up to 03/10/98; full list of members (6 pages)
12 October 1998Return made up to 03/10/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
14 November 1997Registered office changed on 14/11/97 from: 728 high road north finchley london N12 9NX (1 page)
14 November 1997Registered office changed on 14/11/97 from: 728 high road north finchley london N12 9NX (1 page)
6 October 1997Return made up to 03/10/97; no change of members (4 pages)
6 October 1997Return made up to 03/10/97; no change of members (4 pages)
29 July 1997Full accounts made up to 31 December 1996 (10 pages)
29 July 1997Full accounts made up to 31 December 1996 (10 pages)
9 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
9 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 October 1996Return made up to 03/10/96; no change of members (4 pages)
2 October 1996Return made up to 03/10/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
24 November 1995Return made up to 03/10/95; full list of members (6 pages)
24 November 1995Return made up to 03/10/95; full list of members (6 pages)