Company NameG.L.C. Computer Solutions Limited
Company StatusDissolved
Company Number03372574
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Sykes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 July 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 16 March 2004)
RoleComputer Consultant
Correspondence Address69b Madeley Road
London
W5 2LT
Secretary NameMrs Yasmin Tara Baqa
NationalityBritish
StatusClosed
Appointed08 July 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Salisbury Avenue
Barking
Essex
IG11 9XQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Anthony & Co
78 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
22 April 2003Total exemption full accounts made up to 31 August 2002 (2 pages)
17 April 2003Application for striking-off (1 page)
8 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
18 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
18 January 2001Delivery ext'd 3 mth 31/05/00 (1 page)
3 August 2000Full accounts made up to 31 May 1999 (9 pages)
3 August 2000Return made up to 19/05/00; full list of members (6 pages)
10 February 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
25 August 1999Full accounts made up to 31 May 1998 (9 pages)
18 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
13 August 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: suite 17036 72 new bond street london W1Y 9DD (1 page)
15 August 1997New director appointed (1 page)
14 August 1997New director appointed (2 pages)
19 May 1997Incorporation (16 pages)