Company NameComputer Consulting Services Corporation Limited
Company StatusDissolved
Company Number03230320
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameSilvergrange Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
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 NamePeter Steyn
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1999(3 years after company formation)
Appointment Duration5 years, 2 months (closed 28 September 2004)
RoleCeo,Ccsc
Correspondence Address3227 Eagle Watch Drive
Woodstock
30189
Georgia
Secretary NameAvemont Nominees Limited (Corporation)
StatusClosed
Appointed14 July 1999(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 28 September 2004)
Correspondence AddressEffra House 34 High Street
Ewell
Surrey
KT17 1RW
Director NameDavid Rogers
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1999)
RoleComputer Consulting
Correspondence Address13 Charles Ii Street
London
SW1Y 4QU
Secretary NameNeville De Rougemont
NationalityBritish
StatusResigned
Appointed31 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressSuite C4 City Cloisters
188-194 Old Street
London
EC1V 9FR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address34 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 October 2002Return made up to 26/07/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
16 November 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
25 November 1999Full accounts made up to 31 March 1999 (11 pages)
6 August 1999Return made up to 26/07/99; no change of members (4 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Registered office changed on 23/06/99 from: suite C4 city cloisters 188-194 old street london EC1V 9FR (1 page)
11 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Full accounts made up to 25 January 1998 (9 pages)
4 June 1998Accounting reference date extended from 25/01/99 to 31/03/99 (1 page)
27 August 1997Return made up to 26/07/97; full list of members (6 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Accounting reference date extended from 31/07/97 to 25/01/98 (1 page)
25 April 1997Ad 24/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1997New secretary appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
26 July 1996Incorporation (20 pages)