Company NameCompusure Consulting (UK) Ltd.
Company StatusDissolved
Company Number03713134
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Peter Donald Sanders
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address`Rainbow End' 4 Seeleys Close
Beaconsfield
Buckinghamshire
HP9 1TA
Secretary NameDeborah Anne Culvinor Sanders
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address`Rainbow End' 4 Seeleys Close
Beaconsfield
Buckinghamshire
HP9 1TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£105,865
Cash£122,379
Current Liabilities£16,514

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 August

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
29 September 2015Previous accounting period shortened from 31 December 2015 to 10 August 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Registered office address changed from 4 Seeleys Close Beaconsfield Bucks HP9 1TA to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 26 August 2015 (2 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Declaration of solvency (4 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Dr Peter Donald Sanders on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Dr Peter Donald Sanders on 1 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Return made up to 12/02/08; full list of members (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Return made up to 12/02/07; full list of members (6 pages)
16 February 2006Return made up to 12/02/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006Registered office changed on 09/01/06 from: wilkins kennedy risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 March 2005Return made up to 12/02/05; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 March 2004Return made up to 12/02/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 March 2003Return made up to 12/02/03; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 February 2002Return made up to 12/02/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
6 March 2001Return made up to 12/02/01; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: 4 lacemaker court london road amersham buckinghamshire HP7 0HS (1 page)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
23 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 March 1999Ad 12/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 1999Secretary resigned (1 page)
12 February 1999Incorporation (16 pages)