Company NameCompushack Limited
Company StatusDissolved
Company Number03851987
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NamePurshottam Das Gupta
Date of BirthMarch 1931 (Born 93 years ago)
NationalityIndian
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Chesterfield House
South Audley Street
London
W1
W1Y 5TB
Director NameMr Jailesh Arvind Deshpande
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Charlton Road
Harrow
Middlesex
HA3 9HJ
Secretary NameJobanbir Singh
NationalityBritish
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 London Road
Stanmore
Middlesex
HA7 4NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTudor House
Llanvanor Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,397
Cash£5,515
Current Liabilities£10,550

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
17 September 2001Delivery ext'd 3 mth 31/10/01 (1 page)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 October 2000Return made up to 01/10/00; full list of members (5 pages)
28 July 2000New director appointed (3 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Ad 01/10/99--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
1 October 1999Incorporation (17 pages)