Company NameCosmic Computer Services Limited
Company StatusDissolved
Company Number03743328
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)
Previous NameBudgetsales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Marc Maury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 04 September 2007)
RoleComputer Consultant
Correspondence Address19 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Secretary NameJane Helen Naylor-Maury
NationalityBritish
StatusClosed
Appointed19 April 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address19 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address19 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Turnover£15,759
Net Worth£3,157
Cash£7,528
Current Liabilities£5,226

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 April 2006Return made up to 30/03/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 30/03/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 April 2004Return made up to 30/03/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 April 2003Return made up to 30/03/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Registered office changed on 27/02/01 from: 16 forest grove harrogate north yorkshire HG2 7JU (1 page)
27 February 2001Secretary's particulars changed (1 page)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 April 2000Return made up to 30/03/00; full list of members (6 pages)
14 January 2000Secretary's particulars changed (1 page)
31 August 1999Ad 12/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 April 1999Company name changed budgetsales LIMITED\certificate issued on 27/04/99 (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (10 pages)