Company NameDesign Plus Computing Systems Limited
Company StatusDissolved
Company Number03012985
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameDavid Michael Nash
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 17 April 2001)
RoleCompany Director
Correspondence Address28 Longlands Court
2 Spring Grove
Mitcham
Surrey
CR4 2NQ
Secretary NameJennifer Patricia O`Brien
NationalityBritish
StatusClosed
Appointed30 June 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address28 Longlands Court
2 Spring Grove
Mitcham
Surrey
CR4 2NQ
Secretary NameCarmel Mary Nash
NationalityIrish
StatusResigned
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address28 Longlands Court
2 Spring Grove
Mitcham
Surrey
CR4 2NQ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
6 August 1999Registered office changed on 06/08/99 from: 28 longlands court 2 spring grove mitcham surrey CR4 2NO (1 page)
18 January 1999Return made up to 13/01/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
20 February 1998Return made up to 23/01/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
17 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1997Ad 10/03/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 January 1997Return made up to 23/01/97; no change of members (4 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
18 April 1995Memorandum and Articles of Association (10 pages)
13 March 1995Registered office changed on 13/03/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page)
13 March 1995New secretary appointed (2 pages)
13 March 1995Secretary resigned;director resigned;new director appointed (2 pages)