Company NameComputer 2000 Systems Limited
Company StatusDissolved
Company Number03716201
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdbul Hamid
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 24 October 2000)
RoleData Consultant
Correspondence Address1 Gaskin House
Stoke Newington Chur
London
N16 9HH
Secretary NameRefia Begum
NationalityBritish
StatusClosed
Appointed15 March 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address1 Gaskin House
Stoke Newington Chur
London
N16 9HH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHillier Hopkins Limited
31-35 Clarendon Road
Watford
Hertfordshire
WD1 1JA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
26 May 2000Full accounts made up to 5 April 2000 (8 pages)
23 May 2000Application for striking-off (1 page)
29 February 2000Return made up to 19/02/00; full list of members (6 pages)
22 December 1999Accounting reference date extended from 29/02/00 to 05/04/00 (1 page)
11 May 1999Ad 03/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
24 April 1999Secretary resigned;director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Registered office changed on 24/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 February 1999Incorporation (18 pages)