Company NameComputer Giants Services Limited
DirectorsSimon Richard Weeden and First Directors Limited
Company StatusDissolved
Company Number03933688
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous NameRahman Limited

Directors

Director NameSimon Richard Weeden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Grange Lynn Road
Setchey
Kings Lynn
Norfolk
PE33 0AZ
Secretary NameMr Kevin David Rowlands
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTedmar 61 Plantation Road
Amersham
Buckinghamshire
HP6 6HW
Director NameFirst Directors Limited (Corporation)
StatusCurrent
Appointed25 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 October 2003Dissolved (1 page)
1 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
18 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2002Appointment of a voluntary liquidator (1 page)
18 February 2002Statement of affairs (4 pages)
31 January 2002Registered office changed on 31/01/02 from: c/o tsw international LTD 1ST floor, jupiter house station road cambridge CB1 2JZ (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 March 2000Registered office changed on 21/03/00 from: suite 24821 72 new bond street london W1Y 9DD (1 page)
21 March 2000Ad 28/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
15 March 2000Company name changed rahman LIMITED\certificate issued on 16/03/00 (2 pages)
25 February 2000Incorporation (16 pages)