Company NameComputer Service Centre Limited
Company StatusDissolved
Company Number04000166
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael O'Neill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address128 Crow Lane
Romford
Essex
RM7 0ES
Secretary NameMichelle Nicola Smith
NationalityBritish
StatusClosed
Appointed25 May 2000(2 days after company formation)
Appointment Duration6 years, 5 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address128 Crow Lane
Romford
Essex
RM7 0ES
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
22 June 2006Application for striking-off (1 page)
11 July 2005Return made up to 23/05/05; full list of members (2 pages)
24 November 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
27 July 2004Return made up to 23/05/04; full list of members (6 pages)
27 July 2004Return made up to 23/05/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
4 December 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
5 July 2001Return made up to 23/05/01; full list of members (6 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
7 June 2000New director appointed (2 pages)
23 May 2000Incorporation (13 pages)