Company NameComputer Consultant Services Limited
Company StatusDissolved
Company Number03184416
CategoryPrivate Limited Company
Incorporation Date11 April 1996(27 years, 11 months ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)
Previous NameCCS Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Vincent
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Sandersfield Road
Banstead
Surrey
SM7 2DH
Secretary NameRonald John Vincent
NationalityBritish
StatusClosed
Appointed29 November 1996(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2005)
RoleArchitect
Correspondence Address7 Sydcote
Rosendale Road Dulwich
London
SE21 8LH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address13 Sandersfield Road
Banstead
Surrey
SM7 2DH
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
12 May 2004Return made up to 11/04/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
11 May 2003Return made up to 11/04/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
1 June 2002Return made up to 11/04/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
12 February 2002Company name changed ccs properties LIMITED\certificate issued on 12/02/02 (2 pages)
16 May 2001Return made up to 11/04/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 April 2000 (5 pages)
18 May 2000Return made up to 11/04/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (5 pages)
2 September 1999Registered office changed on 02/09/99 from: suite 15 city business centre lower road london SE16 2XB (1 page)
14 July 1999Return made up to 11/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1999Full accounts made up to 30 April 1998 (5 pages)
29 June 1998Return made up to 11/04/98; no change of members (4 pages)
11 February 1998Full accounts made up to 30 April 1997 (5 pages)
12 May 1997Return made up to 11/04/97; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 17 city business centre lower road london SE16 1AA (1 page)
11 April 1996Incorporation (11 pages)