Company NameJohn Computer Services Limited
Company StatusDissolved
Company Number03040320
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Shakir Elias Audish
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(6 days after company formation)
Appointment Duration11 years, 2 months (closed 20 June 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address17 Oak Avenue
Shirley
Surrey
CR0 8EN
Secretary NameMrs Nahla Audish
NationalityBritish
StatusClosed
Appointed06 April 1995(6 days after company formation)
Appointment Duration11 years, 2 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address17 Oak Avenue
Shirley
Surrey
CR0 8EN
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address17 Oak Avenue
Shirley
Surrey
CR0 8EN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 April 2005Return made up to 20/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 March 2004Return made up to 20/03/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 March 2003Return made up to 20/03/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 May 2002Return made up to 31/03/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Registered office changed on 14/06/01 from: 17 oak avenue shirley surrey CR0 8EN (1 page)
31 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 1999Return made up to 31/03/99; full list of members (6 pages)
25 February 1999Return made up to 31/03/98; full list of members; amend (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 October 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
28 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 April 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 29 byron road harrow middlesex HA1 1JR (1 page)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995New director appointed (2 pages)
12 April 1995New secretary appointed (2 pages)
31 March 1995Incorporation (34 pages)