Company NameSTS Computers Limited
Company StatusDissolved
Company Number03745893
CategoryPrivate Limited Company
Incorporation Date6 April 1999(24 years, 12 months ago)
Dissolution Date27 May 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClaire Louise Simpson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleBusinessman
Correspondence Address7 Quartermaine Avenue
Woking
Surrey
GU22 9NN
Director NamePaul Benjamine Simpson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleBusinessman
Correspondence Address7 Quartermaine Avenue
Woking
Surrey
GU22 9NN
Secretary NameClaire Louise Simpson
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleBusinessman
Correspondence Address7 Quartermaine Avenue
Woking
Surrey
GU22 9NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address44 Church Street
Leatherhead
Surrey
KT22 8DW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,408
Cash£1,869
Current Liabilities£819

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
31 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 May 2002Return made up to 06/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002Application for striking-off (1 page)
19 February 2002Return made up to 06/05/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: 30 north street leatherhead surrey KT22 7AT (1 page)
31 January 2001Full accounts made up to 30 April 2000 (9 pages)
9 May 2000Return made up to 06/05/00; full list of members (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 April 1999Incorporation (14 pages)