Company NameComputerised Accounting Systems Limited
Company StatusDissolved
Company Number03717343
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Curtiss
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleSoftware Distributer
Correspondence Address24 Gloucester Place Mews
London
W1H 3PL
Director NameMrs Patricia Daisy Curtiss
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleSoftware Distributer
Correspondence Address24 Gloucester Place Mews
London
W1H 3PL
Secretary NameMr Alan Curtiss
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleSoftware Distributer
Correspondence Address24 Gloucester Place Mews
London
W1H 3PL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12 Old Bond Street
London
W1S 4PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£180,431
Net Worth£1,612
Cash£552
Current Liabilities£11,639

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
24 March 2004Return made up to 22/02/04; full list of members (5 pages)
18 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
24 March 2003Return made up to 22/02/03; full list of members (5 pages)
1 March 2003Registered office changed on 01/03/03 from: 85 ballards lane london N3 1XU (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2001Return made up to 22/02/01; full list of members (5 pages)
1 February 2001Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
1 June 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 2000Return made up to 22/02/00; full list of members (5 pages)
26 March 1999Registered office changed on 26/03/99 from: 85 ballards lane london N3 1XU (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)