Company NameCompunetic Solutions Limited
Company StatusDissolved
Company Number03924425
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Aaron Anthony Townsend
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleIT Consultant And Certified Tr
Country of ResidenceEngland
Correspondence Address32 Coronation Avenue
East Tilbury
Essex
RM18 8SJ
Secretary NameClaire Townsend
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Coronation Avenue
East Tilbury
Essex
RM18 8SJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,126
Cash£11,763
Current Liabilities£14,889

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
1 October 2009Application for striking-off (1 page)
1 October 2009Application for striking-off (1 page)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 07/01/07; full list of members (2 pages)
25 January 2007Return made up to 07/01/07; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
15 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2006Return made up to 07/01/06; full list of members (2 pages)
18 January 2006Return made up to 07/01/06; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
14 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 February 2004Return made up to 31/01/04; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 February 2003Return made up to 31/01/03; no change of members (6 pages)
25 February 2003Return made up to 31/01/03; no change of members (6 pages)
20 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
9 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
13 February 2002Return made up to 31/01/02; no change of members (6 pages)
13 February 2002Return made up to 31/01/02; no change of members (6 pages)
14 June 2001Full accounts made up to 28 February 2001 (8 pages)
14 June 2001Full accounts made up to 28 February 2001 (8 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 March 2000Ad 18/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 March 2000Ad 18/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000New secretary appointed (2 pages)
14 February 2000Incorporation (14 pages)