Company NameNASH Harris Computer Services Limited
Company StatusDissolved
Company Number03852313
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameJohn Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleEngineer
Correspondence Address6 Queens Avenue
Greenford
Middlesex
UB6 9BX
Secretary NameRobert Anthony Nash
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Argus Way
Northolt
Middlesex
UB5 6EQ
Secretary NameLiza Leathers
NationalityBritish
StatusResigned
Appointed01 October 2000(12 months after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleCompany Director
Correspondence Address29 Mansell Road
Greenford
Middlesex
UB6 9EW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address3 Ruislip Road
Greenford
Middlesex
UB6 9QD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,544
Cash£570
Current Liabilities£20,923

Accounts

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

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
28 December 2001Return made up to 04/10/01; full list of members (6 pages)
9 November 2001Secretary resigned (1 page)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 January 2001£ ic 502/3 03/11/00 £ sr 499@1=499 (1 page)
3 January 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
7 November 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(7 pages)
17 October 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
29 October 1999Ad 25/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
4 October 1999Incorporation (16 pages)