Company NameAdvanced Computer & Information Services Limited
Company StatusDissolved
Company Number03538216
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameBorsch Limited

Business Activity

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

Directors

Secretary NameArie Bohannes Maliepaard
NationalityBritish
StatusClosed
Appointed27 May 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressHeerder Weg 14
Epe
8161 13m
Director NameHenk Ringelberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed03 September 1998(5 months after company formation)
Appointment Duration4 years, 1 month (closed 22 October 2002)
RoleComputer Programmer
Correspondence AddressDe Voochstraat No 29
Zwolle
8022rn
Director NameJeffrey Bradford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressCoachlamps 64 High Street
Barkway
Royston
Hertfordshire
SG8 8EE
Secretary NameStuart Victor Wilson
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Queens Quay
58 Upper Thames Street
London
EC4V 3EH

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,452
Cash£16,832
Current Liabilities£4,380

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Application for striking-off (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
24 July 1998Ad 17/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1998New secretary appointed (2 pages)
30 April 1998Company name changed borsch LIMITED\certificate issued on 01/05/98 (4 pages)