Company NameCommercial Computer Systems Ltd
Company StatusDissolved
Company Number04064551
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDarrin John Johansen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(4 months after company formation)
Appointment Duration4 years, 1 month (closed 01 February 2005)
RoleSecurity
Correspondence Address31 Lowther House
Hackney
E8 4HS
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
24 October 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
8 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
15 February 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
12 February 2002Return made up to 04/09/01; full list of members; amend (8 pages)
18 October 2001Return made up to 04/09/01; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 31 lowther house clarissa street hackney london E8 4HS (1 page)
19 February 2001New secretary appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 376 euston road london NW1 3BL (1 page)
4 September 2000Incorporation (16 pages)