Southend On Sea
Essex
SS2 5AU
Secretary Name | Sandra Mary Whitmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 St Anns Road Southend On Sea Essex SS2 5AU |
Director Name | Mrd Sandra Mary Whitmore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 2021) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 St. Anns Road Southend-On-Sea SS2 5AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cwcomputerservices.co.uk |
---|---|
Telephone | 01822 600002 |
Telephone region | Tavistock |
Registered Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Charles Frederick Whitmore 50.00% Ordinary |
---|---|
50 at £1 | Sandra Mary Whitmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,138 |
Cash | £14,278 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2021 | Application to strike the company off the register (1 page) |
21 December 2021 | Termination of appointment of Sandra Mary Whitmore as a director on 21 December 2021 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (3 pages) |
9 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 March 2019 | Registered 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 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Appointment of Mrd Sandra Mary Whitmore as a director on 6 April 2016 (2 pages) |
6 June 2016 | Appointment of Mrd Sandra Mary Whitmore as a director on 6 April 2016 (2 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
13 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
13 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
11 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 October 2009 | Director's details changed for Charles Frederick Whitmore on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Charles Frederick Whitmore on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Charles Frederick Whitmore on 5 October 2009 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
24 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
5 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 728 high road north finchley london N12 9NX (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 728 high road north finchley london N12 9NX (1 page) |
6 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
6 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
9 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
2 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
24 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
24 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
24 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |