Company NameNew Notations Computer Services Limited
Company StatusDissolved
Company Number03830794
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Gerard Ferre
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1999(5 days after company formation)
Appointment Duration14 years, 8 months (closed 06 May 2014)
RoleComputer Music Processor
Country of ResidenceUnited States
Correspondence Address4963 Tall Oaks Drive
Syracuse
New York
13066
Secretary NameDr Jennifer Stephen Doctor
StatusClosed
Appointed09 December 2011(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address4963 Tall Oaks Drive
Syracuse
New York
13066
Secretary NameRalph Walter Ferre
NationalityAmerican
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1014 Wellington Drive
Washington
Illinois
61571
United States
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressGunpowder House
66 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Stephen Gerard Ferre
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,302
Cash£780
Current Liabilities£2,322

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (4 pages)
31 December 2013Application to strike the company off the register (4 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 October 2012Director's details changed for Stephen Gerard Ferre on 1 January 2012 (2 pages)
11 October 2012Director's details changed for Stephen Gerard Ferre on 1 January 2012 (2 pages)
11 October 2012Director's details changed for Stephen Gerard Ferre on 1 January 2012 (2 pages)
11 October 2012Secretary's details changed for Dr Jennifer Doctor on 1 January 2012 (2 pages)
11 October 2012Secretary's details changed for Dr Jennifer Doctor on 1 January 2012 (2 pages)
11 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
11 October 2012Secretary's details changed for Dr Jennifer Doctor on 1 January 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2012Registered office address changed from Summerwood Main Street Allerthorpe York East Ridings of Yorkshire YO42 4RN United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Summerwood Main Street Allerthorpe York East Ridings of Yorkshire YO42 4RN United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Summerwood Main Street Allerthorpe York East Ridings of Yorkshire YO42 4RN United Kingdom on 4 May 2012 (1 page)
9 December 2011Appointment of Dr Jennifer Doctor as a secretary (1 page)
9 December 2011Appointment of Dr Jennifer Doctor as a secretary (1 page)
9 December 2011Termination of appointment of Ralph Ferre as a secretary (1 page)
9 December 2011Termination of appointment of Ralph Ferre as a secretary (1 page)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Director's details changed for Stephen Gerard Ferre on 24 August 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Stephen Gerard Ferre on 24 August 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from summerwood main street allerthorpe york YO42 4RN (1 page)
27 August 2008Director's change of particulars / stephen ferre / 19/12/2007 (1 page)
27 August 2008Director's change of particulars / stephen ferre / 19/12/2007 (1 page)
27 August 2008Registered office changed on 27/08/2008 from summerwood main street allerthorpe york YO42 4RN (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from 2 kendal close dunnington york YO19 5PG (1 page)
12 June 2008Registered office changed on 12/06/2008 from 2 kendal close dunnington york YO19 5PG (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Return made up to 24/08/07; full list of members (2 pages)
5 September 2007Return made up to 24/08/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Registered office changed on 05/09/07 from: 7 duncombe hill london SE23 1QY (1 page)
5 September 2007Registered office changed on 05/09/07 from: 7 duncombe hill london SE23 1QY (1 page)
5 September 2007Location of debenture register (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Location of debenture register (1 page)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 24/08/06; full list of members (2 pages)
13 September 2006Return made up to 24/08/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
6 September 2004Return made up to 24/08/04; full list of members (6 pages)
6 September 2004Return made up to 24/08/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
25 January 2003Registered office changed on 25/01/03 from: 3 the vines kelsale saxmundham suffolk IP17 2PU (1 page)
25 January 2003Registered office changed on 25/01/03 from: 3 the vines kelsale saxmundham suffolk IP17 2PU (1 page)
6 September 2002Return made up to 24/08/02; full list of members (6 pages)
6 September 2002Return made up to 24/08/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Full accounts made up to 31 August 2000 (9 pages)
25 June 2001Full accounts made up to 31 August 2000 (9 pages)
27 September 2000Return made up to 24/08/00; full list of members (6 pages)
27 September 2000Return made up to 24/08/00; full list of members (6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
24 August 1999Incorporation (14 pages)
24 August 1999Incorporation (14 pages)