Company NameCompufair And Information Services (CIS) Limited
Company StatusDissolved
Company Number03172469
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAdebunmi Adewunmi Lambo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RolePolitical Analyst
Correspondence Address18 Riverview Park
London
SE6 4PN
Director NameTaiye Temitayo Lambo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleIT Consultant
Correspondence Address18 Riverview Park
London
SE6 4PN
Secretary NameAdebunmi Adewunmi Lambo
NationalityBritish
StatusClosed
Appointed07 July 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 11 January 2005)
RolePolitical Analyst
Correspondence Address18 Riverview Park
London
SE6 4PN
Director NameM & K Nominee Directors Limited (Corporation)
StatusClosed
Appointed14 March 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameKehinde Olusola Lambo
NationalityNigerian
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Francis Close
Saunders Ness Road
London
E14 3DE
Director NameMr Daniel Olatunde Ayodele Jayeola
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Polthorne Grove
Polthorne Estate
London
SE18 7DU
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address18 Riverview Park
London
SE6 4PN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Accounts

Latest Accounts13 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 March

Filing History

21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (1 page)
14 May 2004Total exemption full accounts made up to 13 March 2003 (9 pages)
8 April 2003Total exemption full accounts made up to 13 March 2002 (10 pages)
31 March 2003Return made up to 14/03/03; full list of members (7 pages)
16 April 2002Return made up to 14/03/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 13 March 2001 (9 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
28 June 2001Director resigned (1 page)
12 April 2001Return made up to 14/03/01; full list of members (7 pages)
5 February 2001Full accounts made up to 13 March 2000 (10 pages)
16 April 2000New director appointed (2 pages)
7 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Accounting reference date shortened from 30/04/99 to 13/03/99 (1 page)
17 December 1999Full accounts made up to 13 March 1999 (9 pages)
14 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Registered office changed on 11/02/99 from: 32 redman house lant street london SE1 1JU (1 page)
31 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
25 March 1998New secretary appointed (2 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 June 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/97
(6 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New director appointed (2 pages)
10 July 1996Accounting reference date notified as 30/04 (1 page)
10 July 1996Ad 15/03/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 March 1996Secretary resigned (1 page)
14 March 1996Incorporation (15 pages)