Company NameComputer Solutions 2000 Limited
Company StatusDissolved
Company Number03223069
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 10 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anil Babulal Pattni
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address21 Bracewell Avenue
Greenford
Middlesex
UB6 7QU
Secretary NameTara Pattni
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Bracewell Avenue
Greenford
Middlesex
UB6 7QU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Old Mill House
Willow Avenue Willowbank
New Denham Uxbridge
Middlesex
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
11 September 2006Application for striking-off (1 page)
15 September 2005Return made up to 11/07/05; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 31 July 2003 (12 pages)
24 February 2005Registered office changed on 24/02/05 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
15 July 2004Return made up to 11/07/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 July 2002 (12 pages)
6 September 2003Return made up to 11/07/03; full list of members (6 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
14 August 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
24 July 2000Return made up to 11/07/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 July 1999 (12 pages)
23 August 1999Return made up to 11/07/99; no change of members (4 pages)
2 August 1999Full accounts made up to 31 July 1998 (12 pages)
29 July 1998Return made up to 11/07/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 July 1997 (11 pages)
12 November 1997Return made up to 11/07/97; full list of members (6 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 July 1997Ad 11/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
11 July 1996Incorporation (12 pages)