Company NameDe Santis Consultancy Ltd
Company StatusDissolved
Company Number04220701
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameCAS 102 Limited

Business Activity

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

Directors

Director NameTeresa Desantis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2001(1 month after company formation)
Appointment Duration2 years, 7 months (closed 03 February 2004)
RoleExecutive Search
Correspondence Address53 High Street
Hampton Wick
Surrey
KT1 4DG
Secretary NameContractors Accounting Solutions Ltd (Corporation)
StatusClosed
Appointed21 June 2001(1 month after company formation)
Appointment Duration2 years, 7 months (closed 03 February 2004)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address53 High Street
Hampton Wick
Surrey
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
24 June 2002Ad 04/06/01--------- £ si 8@1 (2 pages)
6 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
4 July 2001Registered office changed on 04/07/01 from: contractors accounting solutions LIMITED 12- 14 claremont road surbiton surrey KT6 4QU (1 page)
4 July 2001New director appointed (2 pages)
27 June 2001New secretary appointed (3 pages)
22 June 2001Company name changed cas 102 LIMITED\certificate issued on 22/06/01 (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)