Company NameCustomerise Limited
Company StatusDissolved
Company Number04114919
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Anthony Kenneth Cooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Field End Road
Pinner
Middlesex
HA5 2QL
Director NameDarren Ian Trusell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleBusinessman
Correspondence Address50 Somerset Road
London
W4 5DN
Secretary NameMichael Anthony Kenneth Cooper
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Field End Road
Pinner
Middlesex
HA5 2QL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
28 September 2005Return made up to 27/11/04; full list of members (7 pages)
28 September 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
20 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 27/11/03; full list of members (7 pages)
6 June 2003Registered office changed on 06/06/03 from: 8TH floor aldwych house 81 aldwych, london WC2B 4HN (1 page)
5 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 January 2003Return made up to 27/11/02; full list of members (7 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (4 pages)
22 December 2000Ad 27/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
30 November 2000Secretary resigned (1 page)
27 November 2000Incorporation (20 pages)