Company NameComputer Support And Training Limited
DirectorSimon James Parker
Company StatusDissolved
Company Number03046280
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon James Parker
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleAccount Manager
Correspondence Address32a Goodhart Place
Horseferry Road Limehouse
London
E14 8EG
Secretary NameSimon James Parker
NationalityIrish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleAccount Manager
Correspondence Address32a Goodhart Place
Horseferry Road Limehouse
London
E14 8EG
Director NameRichard Bufton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleComputer Programmer
Correspondence Address32a Goodhart Place
London
E14 8EG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 January 2002Dissolved (1 page)
10 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2001Statement of affairs (5 pages)
27 April 2001Appointment of a voluntary liquidator (1 page)
24 April 2001Registered office changed on 24/04/01 from: 32A goodhart place narrow street docklands london E14 8EG (1 page)
14 April 2001Director resigned (1 page)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 June 1999Return made up to 13/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 June 1998Return made up to 13/04/98; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 May 1997Accounts for a small company made up to 30 April 1996 (3 pages)
25 April 1997Return made up to 13/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1997Registered office changed on 24/02/97 from: 1 new square lincoln's inn london WC2A 3SA (1 page)
11 February 1997Compulsory strike-off action has been discontinued (1 page)
7 February 1997Return made up to 13/04/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
20 April 1995Secretary resigned (2 pages)
13 April 1995Incorporation (30 pages)