Company NameComputing Solutions (GB) Limited
Company StatusDissolved
Company Number03207622
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameDonna Louise Goodman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Buff Avenue
Banstead
Surrey
SM7 2DW
Director NameAdam David Surgenor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address25c Rosebery Road
Epsom
Surrey
KT18 6AF
Secretary NameAdam David Surgenor
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address25c Rosebery Road
Epsom
Surrey
KT18 6AF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address25c Rosebery Road
Epsom
Surrey
KT18 6AF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaLangley Vale

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Voluntary strike-off action has been suspended (1 page)
11 August 1998Voluntary strike-off action has been suspended (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
4 June 1998Application for striking-off (1 page)
3 June 1998Return made up to 04/06/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (2 pages)
7 July 1997Return made up to 04/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1996Registered office changed on 07/08/96 from: 8 hempshaw avenue woodmansterne surrey SM7 3PG (1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 372 old street london EC1V 9LT (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Incorporation (12 pages)